MAIB - History of Changes


DateDescription
2024-04-13 insert otherexecutives Holly Clark
2024-04-13 insert person Dame Christine Gilbert
2024-04-13 insert person Holly Clark
2024-03-13 insert ceo Dominic Wilson
2024-03-13 delete address St Mungo's Road Cumbernauld Glasgow G70 6AD United Kingdom
2024-03-13 delete person Diane Savory-Hill
2024-03-13 delete person Tristan Pedelty
2024-03-13 delete phone 07977 071612
2024-03-13 insert phone 0300 200 3845
2024-03-13 update person_description Angenika Kunne => Angenika Kunne
2024-03-13 update person_description Gail Lumsden => Gail Lumsden
2024-03-13 update person_description Julie Tankard => Julie Tankard
2024-03-13 update person_title Angenika Kunne: Managing Director at White Summit Capital => null
2024-03-13 update person_title Dominic Wilson: Director General and Acting Permanent Secretary; Member of the Management Team => Director General; Member of the Management Team
2024-03-13 update person_title Ms Julie Harrison: New Permanent Secretary => Permanent Secretary for the Northern Ireland Office; Member of the Management Team
2023-09-19 delete ceo Dominic Wilson
2023-09-19 delete address St Mungos Road Cumbernauld Glasgow G67 1YZ United Kingdom
2023-09-19 delete person Cecilia McAnulty
2023-09-19 delete person Colin Perry
2023-09-19 delete person Ian Guthrie
2023-09-19 delete person John Drake
2023-09-19 delete person Kay Ashton
2023-09-19 delete person Madeleine Alessandri
2023-09-19 delete person Volker Schultz
2023-09-19 insert associated_investor Balderton Capital
2023-09-19 insert person Andrew Wright
2023-09-19 insert person Angenika Kunne
2023-09-19 insert person James Wise
2023-09-19 insert person Julie Harrison
2023-09-19 insert person Mark Poulton
2023-09-19 insert person Paul Hetherington
2023-09-19 insert person Silvia Holgado Gomez
2023-09-19 insert phone 07977 071612
2023-09-19 update person_title Dominic Wilson: Director General; Member of the Management Team => Director General and Acting Permanent Secretary; Member of the Management Team
2023-09-19 update person_title Tristan Pedelty: Director, Legacy Implementation; Member of the Management Team => Director, ICRIR Programme Secretariat; Member of the Management Team
2023-07-01 delete phone 07870 363400
2023-07-01 insert person Keith James
2023-05-28 delete email ma..@dft.gov.uk
2023-05-28 delete person Kate Jones
2023-05-28 delete phone 07890961122
2023-05-28 insert email fo..@maib.gov.uk
2023-05-28 insert phone 07870 363400
2023-04-09 delete phone 07870 363400
2023-04-09 delete source_ip 151.101.60.144
2023-04-09 insert person Fiona Ross
2023-04-09 insert person Kate Jones
2023-04-09 insert phone 07890961122
2023-04-09 insert source_ip 146.75.72.144
2023-03-09 delete phone 07870363434
2023-03-09 delete source_ip 146.75.72.144
2023-03-09 insert phone 07870 363400
2023-03-09 insert source_ip 151.101.60.144
2023-02-05 insert coo Caroline Hacker
2023-02-05 delete address Stormont House Belfast Northern Ireland BT4 3SH United Kingdom
2023-02-05 delete person Colin Allars
2023-02-05 delete person Sarah Cardell
2023-02-05 delete phone 028 9076 5431
2023-02-05 insert address Erskine House Belfast Northern Ireland BT1 4GF United Kingdom
2023-02-05 insert person Caroline Hacker
2023-02-05 update primary_contact Stormont House Belfast Northern Ireland BT4 3SH United Kingdom => Erskine House Belfast Northern Ireland BT1 4GF United Kingdom
2023-01-04 delete coo Nick Payne
2023-01-04 delete person Louise Wilson
2023-01-04 delete person Nick Payne
2023-01-04 delete phone 07799 470141
2023-01-04 insert contact_pages_linkeddomain facebook.com
2023-01-04 insert contact_pages_linkeddomain instagram.com
2023-01-04 insert contact_pages_linkeddomain linkedin.com
2023-01-04 insert person Colin Allars
2023-01-04 insert person Sarah Cardell
2022-12-03 delete phone 07870363434
2022-12-03 delete source_ip 151.101.16.144
2022-12-03 insert phone 07799 470141
2022-12-03 insert source_ip 146.75.72.144
2022-11-01 delete person Holly Clark
2022-11-01 delete person Humphrey Battcock
2022-11-01 insert phone 07870363434
2022-09-28 delete address 3rd Floor West Ralli Quays 3 Stanley Street Salford M60 9LA United Kingdom
2022-09-28 delete address 9th Floor City Centre House 30 Union Street Birmingham B2 4AR United Kingdom
2022-09-28 delete email ap..@hmrc.gov.uk
2022-09-28 delete person Conor Burns
2022-09-28 delete person Shailesh Vara MP
2022-09-28 delete phone 07870 363400
2022-09-28 delete source_ip 151.101.60.144
2022-09-28 insert address Trinity Bridge House 2 Dearmans Place Salford M3 5BS United Kingdom
2022-09-28 insert email en..@hmrc.gov.uk
2022-09-28 insert person Chris Heaton-Harris
2022-09-28 insert person Steve Baker
2022-09-28 insert source_ip 151.101.16.144
2022-07-27 insert ceo Dominic Wilson
2022-07-27 insert coo Nick Payne
2022-07-27 delete person Tom Carney
2022-07-27 delete phone 07870363434
2022-07-27 delete source_ip 151.101.16.144
2022-07-27 insert person Dominic Wilson
2022-07-27 insert person Holly Clark
2022-07-27 insert person Nick Payne
2022-07-27 insert person Shailesh Vara MP
2022-07-27 insert person Tristan Pedelty
2022-07-27 insert person William Gelling
2022-07-27 insert phone 07870 363400
2022-07-27 insert source_ip 151.101.60.144
2022-07-27 update person_description Chris Flatt => Chris Flatt
2022-06-25 delete person Mark Larmour
2022-06-25 delete source_ip 151.101.60.144
2022-06-25 insert source_ip 151.101.16.144
2022-04-23 delete phone 07870363400
2022-04-23 delete source_ip 151.101.16.144
2022-04-23 insert source_ip 151.101.60.144
2022-03-23 delete person Mark Bryant
2022-03-23 delete person Mark Lamour
2022-03-23 delete phone 07870363434
2022-03-23 delete source_ip 151.101.60.144
2022-03-23 insert address Erskine House 20-32 Chichester Street Belfast BT1 4GF United Kingdom
2022-03-23 insert person Humphrey Battcock
2022-03-23 insert person Mark Larmour
2022-03-23 insert phone 07870363400
2022-03-23 insert source_ip 151.101.16.144
2021-12-21 delete chairman Gillian Wilmot
2021-12-21 delete otherexecutives Gillian Wilmot
2021-12-21 insert otherexecutives Colin Perry
2021-12-21 delete email co..@nio.gov.uk
2021-12-21 delete person Gillian Wilmot
2021-12-21 delete person Robin Walker
2021-12-21 delete person Sybella Stanley
2021-12-21 delete phone 07392260592
2021-12-21 delete source_ip 151.101.16.144
2021-12-21 insert email co..@nio.gov.uk
2021-12-21 insert person Angus Knowles-Cutler
2021-12-21 insert person Chris Flatt
2021-12-21 insert person Colin Perry
2021-12-21 insert person Conor Burns
2021-12-21 insert person Diane Savory-Hill
2021-12-21 insert person Julie Tankard
2021-12-21 insert person Les Philpott
2021-12-21 insert person Lord Caine
2021-12-21 insert person Louise Wilson
2021-12-21 insert person Mark Lamour
2021-12-21 insert person Tom Carney
2021-12-21 insert phone 07870363434
2021-12-21 insert source_ip 151.101.60.144
2021-12-21 update person_title Brandon Lewis: Secretary of State for Northern Ireland => null
2021-09-14 delete source_ip 151.101.60.144
2021-09-14 insert source_ip 151.101.16.144
2021-08-09 insert email is..@maib.gov.uk
2021-08-09 insert phone 07392260592
2021-07-03 delete coo Alison Baptiste
2021-07-03 delete person Vikas Shah
2021-07-03 delete phone 020 7210 6500
2021-07-03 delete phone 020 7944 4292
2021-07-03 delete phone 028 90 520700
2021-07-03 delete phone 028 9052 7856
2021-07-03 delete source_ip 151.101.16.144
2021-07-03 insert source_ip 151.101.60.144
2021-07-03 update person_description Alison Baptiste => Alison Baptiste
2021-07-03 update person_description Cecilia McAnulty => Cecilia McAnulty
2021-07-03 update person_description Fiona Spencer => Fiona Spencer
2021-07-03 update person_description Gillian Wilmot => Gillian Wilmot
2021-07-03 update person_description Ian Guthrie => Ian Guthrie
2021-07-03 update person_description John Drake => John Drake
2021-07-03 update person_description Kay Ashton => Kay Ashton
2021-07-03 update person_description Matthew Vickerstaff => Matthew Vickerstaff
2021-07-03 update person_description Sacira Coric => Sacira Coric
2021-07-03 update person_description Volker Schultz => Volker Schultz
2021-07-03 update person_title Alison Baptiste: Director of Operations in the Infrastructure and Projects; Director of Operations => Director of Public and Security Services
2021-07-03 update person_title Fiona Spencer: Director of Project Profession and Standards at the Infrastructure => Director of Function, Profession & Standards at the Infrastructure and Projects
2021-07-03 update person_title Ian Guthrie: Senior Advisor to JLL => Senior Managing Director and a Member
2021-07-03 update person_title John Drake: Chief Commercial Counsel for Bird => null
2021-07-03 update person_title Kevin Taylor: Chairman; Managing Director of BAE Systems Applied Intelligence => Chairman; Chairman of Hybrid Air Vehicles Ltd
2020-03-29 delete person Sir Jonathan Stephens
2020-03-29 insert person Madeleine Alessandri
2020-02-28 delete person Julian Smith
2020-02-28 delete person Karen Wheeler
2020-02-28 delete person Lord Duncan of Springbank
2020-02-28 insert person Brandon Lewis
2020-02-28 update person_description Alison Baptiste => Alison Baptiste
2020-02-28 update person_title Alison Baptiste: Director of Operations => Director of Operations in the Infrastructure and Projects; Director of Operations
2020-01-27 delete person Boris Johnson
2020-01-27 delete person Nick Hurd
2020-01-27 delete phone 020 7944 3021
2020-01-27 insert person Ben Alexander
2020-01-27 insert person Gail Lumsden
2020-01-27 insert person Karen Wheeler
2020-01-27 insert person Sacira Coric
2019-12-11 delete source_ip 151.101.60.144
2019-12-11 insert source_ip 151.101.16.144
2019-11-10 delete source_ip 151.101.16.144
2019-11-10 insert phone 020 7944 3021
2019-11-10 insert source_ip 151.101.60.144
2019-10-10 delete alias Marine Accident Investigation Branches
2019-09-10 delete source_ip 151.101.60.144
2019-09-10 insert alias Marine Accident Investigation Branches
2019-09-10 insert source_ip 151.101.16.144
2019-08-11 delete contact_pages_linkeddomain smartsurvey.co.uk
2019-08-11 delete index_pages_linkeddomain smartsurvey.co.uk
2019-08-11 delete service_pages_linkeddomain smartsurvey.co.uk
2019-08-11 delete source_ip 151.101.16.144
2019-08-11 delete terms_pages_linkeddomain smartsurvey.co.uk
2019-08-11 insert source_ip 151.101.60.144
2019-07-09 delete management_pages_linkeddomain smartsurvey.co.uk
2019-04-03 delete source_ip 151.101.60.144
2019-04-03 insert source_ip 151.101.16.144
2019-02-20 delete about_pages_linkeddomain surveymonkey.co.uk
2019-02-20 delete contact_pages_linkeddomain surveymonkey.co.uk
2019-02-20 delete source_ip 151.101.16.144
2019-02-20 insert source_ip 151.101.60.144
2019-01-01 delete email ma..@dft.gsi.gov.uk
2019-01-01 delete person Steve Clinch
2019-01-01 delete source_ip 151.101.60.144
2019-01-01 insert address 70 Whitehall London SW1A 2AS
2019-01-01 insert address First Floor, Spring Place 105 Commercial Road Southampton SO15 1GH United Kingdom
2019-01-01 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2019-01-01 insert email ca..@ico.org.uk
2019-01-01 insert email dp..@cabinetoffice.gov.uk
2019-01-01 insert email ma..@dft.gov.uk
2019-01-01 insert person Captain Andrew Moll
2019-01-01 insert phone 01625 545860
2019-01-01 insert phone 0303 123 1113
2019-01-01 insert source_ip 151.101.16.144
2019-01-01 insert terms_pages_linkeddomain blog.gov.uk
2019-01-01 insert terms_pages_linkeddomain ico.org.uk
2018-04-23 delete terms_pages_linkeddomain govdelivery.com
2018-04-23 delete terms_pages_linkeddomain privacyshield.gov
2018-04-23 insert contact_pages_linkeddomain smartsurvey.co.uk
2018-02-24 insert index_pages_linkeddomain smartsurvey.co.uk
2018-02-24 insert management_pages_linkeddomain smartsurvey.co.uk
2018-02-24 insert terms_pages_linkeddomain smartsurvey.co.uk
2018-01-05 insert index_pages_linkeddomain linkedin.com
2017-10-12 delete contact_pages_linkeddomain hmrc.gov.uk
2017-08-30 insert terms_pages_linkeddomain govdelivery.com
2017-08-30 insert terms_pages_linkeddomain privacyshield.gov
2016-09-28 update website_status FlippedRobots => OK
2016-09-28 delete personal_emails he..@mobile.ukti.gov.uk
2016-09-28 delete personal_emails ma..@mobile.ukti.gov.uk
2016-09-28 insert personal_emails he..@mobile.trade.gov.uk
2016-09-28 insert personal_emails ma..@mobile.trade.gov.uk
2016-09-28 delete address 37-A Kumarpara Sylhet Bangladesh
2016-09-28 delete address Julius Nyerere Link PO Box 296 Accra Ghana
2016-09-28 delete email ad..@fco.gov.uk
2016-09-28 delete email co..@fco.gov.uk
2016-09-28 delete email co..@fco.gov.uk
2016-09-28 delete email co..@fco.gov.uk
2016-09-28 delete email co..@fco.gov.uk
2016-09-28 delete email he..@mobile.ukti.gov.uk
2016-09-28 delete email ma..@mobile.ukti.gov.uk
2016-09-28 delete email qu..@fco.gov.uk
2016-09-28 delete email uk..@britishembassy.hr
2016-09-28 delete email uk..@mobile.ukti.gov.uk
2016-09-28 delete email uk..@fco.gov.uk
2016-09-28 delete fax +880 2 8823437
2016-09-28 delete person George Osborne
2016-09-28 delete person James Duddridge
2016-09-28 delete person Justine Greening
2016-09-28 delete person Katy Ransome
2016-09-28 delete person Minister Hugo Swire
2016-09-28 delete person Minister Lord Ahmad
2016-09-28 delete person Minister, Lord Price
2016-09-28 delete person Ms Judith Farnworth
2016-09-28 delete person Sarah Riley
2016-09-28 delete person Zhao Lina
2016-09-28 delete phone + 291 1 20 28 39
2016-09-28 insert address Julius Nyerere Link, off Gamel Abdul Nasser Avenue PO Box 296 Accra Ghana
2016-09-28 insert address UK Visa Application Centre 7th Floor Nirvana Inn Mirza Jungle Road, Ramerdhigir par Sylhet - 3100 Bangladesh Email consular.bangladesh
2016-09-28 insert email be..@fco.gov.uk
2016-09-28 insert email ch..@fco.gov.uk
2016-09-28 insert email co..@fco.gov.uk
2016-09-28 insert email co..@fco.gov.uk
2016-09-28 insert email de..@fco.gov.uk
2016-09-28 insert email di..@britishembassy.hr
2016-09-28 insert email di..@fco.gov.uk
2016-09-28 insert email ec..@fco.gov.uk
2016-09-28 insert email gu..@fco.gov.uk
2016-09-28 insert email he..@mobile.trade.gov.uk
2016-09-28 insert email ma..@mobile.trade.gov.uk
2016-09-28 insert email uk..@mobile.trade.gov.uk
2016-09-28 insert fax +880 2 9843437
2016-09-28 insert person Boris Johnson
2016-09-28 insert person Duncan Norman
2016-09-28 insert person Ebrima Solo Krummah
2016-09-28 insert person Li Yue
2016-09-28 insert person Matthew Forbes
2016-09-28 insert person Matthew Kidd
2016-09-28 insert person Minister Rory Stewart
2016-09-28 insert person Mr Andrew Dalgleish
2016-09-28 insert person Mr Dominic Schroeder
2016-09-28 insert person Sir Alan Duncan
2016-09-28 insert person Theresa May
2016-09-28 update person_title Ms Hera Tonge: Head of UK Trade and Investment PNG and South Pacific => Head of Department for International Trade PNG and South Pacific; Department for International Trade Papua New Guinea and South Pacific
2016-08-31 update website_status OK => FlippedRobots
2016-06-30 insert personal_emails as..@fco.gov.uk
2016-06-30 insert president Evo Morales
2016-06-30 delete address 3 Chemin Capitaine Hocine Slimane (ex Chemin des Glycines), Hydra Algiers Algiers Algeria
2016-06-30 delete address 3rd Floor Entrée 1 24, Avenue du Prado 13006 Marseille France
2016-06-30 delete address Calle 34 no. 702 esq 7ma Miramar Havana La Habana Cuba
2016-06-30 delete address Carrera 9, No 76-49, Piso 8 Edificio ING Barings, Bogotá Bogotá Colombia
2016-06-30 delete address Central Building, 7th Floor 31 Hai Ba Trung Hanoi Vietnam
2016-06-30 delete address Our announcements San Marino v England Euro 2016
2016-06-30 delete email be..@fco.gov.uk
2016-06-30 delete email ch..@fco.gov.uk
2016-06-30 delete email co..@fco.gov.uk
2016-06-30 delete email co..@fco.gov.uk
2016-06-30 delete email em..@fco.gov.uk
2016-06-30 delete email vi..@fco.gov.uk
2016-06-30 delete fax +84 (0)4 3936 0556
2016-06-30 delete fax +880 2 882 3181
2016-06-30 delete management_pages_linkeddomain number10.gov.uk
2016-06-30 delete person Ambassador Emma Hopkins
2016-06-30 delete person Francois Hollande
2016-06-30 delete person Grant Shapps
2016-06-30 delete person Jasmine O'Connor
2016-06-30 delete person Kate Harrisson
2016-06-30 delete person Lord Nicholas Stern
2016-06-30 delete person Richard Calvert
2016-06-30 delete person Sir David King
2016-06-30 delete person Sir Nicholas Winton
2016-06-30 delete person Young Cameroonian
2016-06-30 delete phone +84 (0)4 3936 0500
2016-06-30 delete phone +880 2 588 10800
2016-06-30 delete phone 00 44 1243 213 314
2016-06-30 delete phone 020 7944 4312 / 3176
2016-06-30 delete source_ip 185.31.19.144
2016-06-30 insert address 1111 Melville Street, Suite 800 Vancouver British Columbia V6E 3V6 Canada
2016-06-30 insert address 2000 McGill College Avenue Suite 1940 Montreal Quebec H3A 3H3 Canada
2016-06-30 insert address 3 Chemin Capitaine Hocine Slimane (ex Chemin des Glycines) Algiers Algeria
2016-06-30 insert address 33/F, Ping An Finance Centre, Wuhan Tiandi, 1628, Zhongshan Avenue, Jiang'an District 430010 Wuhan China
2016-06-30 insert address 5100-150 6 Ave SW Calgary Alberta T2P 3Y7 Canada
2016-06-30 insert address Atrium 10.3 1er Etage (first floor) 13002 Marseille France
2016-06-30 insert address Calle 34 no. 702 esq 7ma Miramar Playa La Habana 11300
2016-06-30 insert address Cra 9 No. 76 - 49 piso 9 Bogota Colombia
2016-06-30 insert address Press release San Marino v England Euro 2016
2016-06-30 insert address Rua Fernandes Tourinho, 669/702 30112-000 Belo Horizonte Minas Gerais Brazil
2016-06-30 insert contact_pages_linkeddomain tal.net
2016-06-30 insert email ar..@fco.gov.uk
2016-06-30 insert email as..@fco.gov.uk
2016-06-30 insert email ba..@fco.gov.uk
2016-06-30 insert email bc..@fco.gov.uk
2016-06-30 insert email bo..@fco.gov.uk
2016-06-30 insert email br..@fco.gov.uk
2016-06-30 insert email br..@fco.gov.uk
2016-06-30 insert email ch..@fco.gov.uk
2016-06-30 insert email co..@fco.gov.uk
2016-06-30 insert email co..@fco.gov.uk
2016-06-30 insert email uk..@fco.gov.uk
2016-06-30 insert email uk..@fco.gov.uk
2016-06-30 insert email uk..@mobile.ukti.gov.uk
2016-06-30 insert fax +86 (0) 27 8270 3699
2016-06-30 insert fax +880 02 984 3181
2016-06-30 insert person Ashley Quirke-Tomlins
2016-06-30 insert person Dr Carole Crofts
2016-06-30 insert person Evo Morales
2016-06-30 insert person George Osborne
2016-06-30 insert person János Áder
2016-06-30 insert person Katy Ransome
2016-06-30 insert person Lindy Cameron
2016-06-30 insert person Menna Rawlings
2016-06-30 insert person Minister Lord Ahmad
2016-06-30 insert person Minister, Lord Price
2016-06-30 insert person Mrs Theresa Bubbear
2016-06-30 insert person Ms Judith Farnworth
2016-06-30 insert person Nick Low
2016-06-30 insert person Sarah Riley
2016-06-30 insert person Song Qiuying
2016-06-30 insert person The Rt Hon Sir Desmond Swayne
2016-06-30 insert person Zhao Lina
2016-06-30 insert phone +1 403 538 2181
2016-06-30 insert phone +1 403 705 1755
2016-06-30 insert phone +1 416 593 1229
2016-06-30 insert phone +1 514 866 5863
2016-06-30 insert phone +1 604 683 4421
2016-06-30 insert phone +1 613 364 6148
2016-06-30 insert phone +20 (0)2 27916000
2016-06-30 insert phone +33 (0) 1 44 51 33 39
2016-06-30 insert phone +44 1908 516 666
2016-06-30 insert phone +53 7204 1771
2016-06-30 insert phone +86 (0) 27 8270 3600
2016-06-30 insert phone +88 02 9842589
2016-06-30 insert phone 01932 440015
2016-06-30 insert phone 53 7204 1772
2016-06-30 insert source_ip 151.101.60.144
2016-06-30 update person_description James Thornton => Ambassador James Thornton
2016-06-30 update person_description Philip Hammond => Philip Hammond
2016-06-30 update person_description Richard Harrington => Richard Harrington
2016-06-30 update person_description Vivienne Cox => Vivienne Cox
2016-06-30 update person_title Joy Hutcheon: Director - General; Director General, Country Programmes; Is Director General for Country Programmes at the Department for International Development. She Was Appointed in October 2011 => Director General, Finance and Corporate Performance; Is Director General for Country Programmes at the Department for International Development. She Was Appointed in October 2011
2016-06-30 update person_title Vivienne Cox: Lead Non - Executive Director; Non - Executive Director of Rio Tinto Plc, BG Group, Pearson; Commissioner C - Airports Commission and Lead Non - Executive Director => Lead Non - Executive Director; Chairman of Vallourec SA
2016-06-30 update robots_txt_status www.consular-appointments.service.gov.uk: 200 => 403
2015-10-25 insert office_emails co..@fco.gov.uk
2015-10-25 insert office_emails za..@fco.gov.uk
2015-10-25 insert personal_emails pa..@fco.gov.uk
2015-10-25 insert president David Cameron
2015-10-25 delete address Praia do Flamengo, 284 - Flamengo CEP 22210-030 Rio de Janeiro Rio de Janeiro Brazil
2015-10-25 delete address Rue A 58, 01 BP 2581, Abidjan Abidjan 01 Cote d'Ivoire
2015-10-25 delete contact_pages_linkeddomain businesslink.gov.uk
2015-10-25 delete contact_pages_linkeddomain flickr.com
2015-10-25 delete email tr..@fco.gov.uk
2015-10-25 delete email uk..@yahoo.fr
2015-10-25 delete person Cameroon Chevening
2015-10-25 delete person FCO Minister urges
2015-10-25 delete person Mr Ian Cliff
2015-10-25 delete person Mr Thomas Carter
2015-10-25 delete person Robert W Gibson
2015-10-25 delete phone +372 6674738
2015-10-25 delete phone +880 2 882 2589
2015-10-25 delete phone +880 2 882 2705
2015-10-25 delete source_ip 185.31.18.144
2015-10-25 insert address 17th Floor, 90 Collins St Melbourne VIC 3000 Australia
2015-10-25 insert address 28 Foskolou Street 29 100 Zakynthos Greece
2015-10-25 insert address 29 Gr. Lambraki Street 85 100 Rhodes
2015-10-25 insert address 2nd Floor 353, Boulevard du President Wilson 33073 Bordeaux France
2015-10-25 insert address 3 Mina Street, Kafr Abdou Roushdy 21529 Alexandria Egypt
2015-10-25 insert address 3rd Floor Entrée 1 24, Avenue du Prado 13006 Marseille France
2015-10-25 insert address Ambassade de Grande-Bretagne, Cocody Quartier Ambassades Impasse du Belier, Rue A 58, 01 BP 2581 Abidjan 01 Abidjan 01 BP 2581 Cote d'Ivoire
2015-10-25 insert address Candia Tower, 17 Thalita Street, Ag. Dimitrios Square Heraklion 71 202 Crete Greece
2015-10-25 insert address First floor, 18 Mantzarou Street 49 100 Corfu Greece
2015-10-25 insert address Julius Nyerere Link PO Box 296 Accra Ghana
2015-10-25 insert address Level 12 251 Adelaide Terrace Perth WA 6000 Australia
2015-10-25 insert address Level 16, Gateway Building, 1 Macquarie Place Sydney NSW 2000 Australia
2015-10-25 insert address Level 9 100 Eagle Street Brisbane QLD 4000 Australia
2015-10-25 insert address Möhlstraße 5 81675 München Germany
2015-10-25 insert address Obala Hrvatskog Narodnog Preporoda 10/III 21000 Split Croatia
2015-10-25 insert address Oststraße 86 40210 Düsseldorf Germany
2015-10-25 insert address Praia do Flamengo, 284 - Flamengo CEP 22210-065 Rio de Janeiro Rio de Janeiro Brazil
2015-10-25 insert contact_pages_linkeddomain ow.ly
2015-10-25 insert email br..@orange.sn
2015-10-25 insert email br..@fco.gov.uk
2015-10-25 insert email co..@fco.gov.uk
2015-10-25 insert email cr..@fco.gov.uk
2015-10-25 insert email pa..@fco.gov.uk
2015-10-25 insert email rh..@fco.gov.uk
2015-10-25 insert email uk..@fco.gov.uk
2015-10-25 insert email za..@fco.gov.uk
2015-10-25 insert fax +2 (03) 546 7177
2015-10-25 insert fax +30 22410 24473
2015-10-25 insert fax +30 26610 37995
2015-10-25 insert fax +30 2810 243935
2015-10-25 insert fax +33 (0) 4 91 37 47 06
2015-10-25 insert fax +33 (0)5 56 08 33 12
2015-10-25 insert fax +385 (1) 6009 298
2015-10-25 insert fax +880 2 8823437
2015-10-25 insert person Angela Merkel
2015-10-25 insert person Francois Hollande
2015-10-25 insert person James Thornton
2015-10-25 insert person Lord Nicholas Stern
2015-10-25 insert person Michael Fallon
2015-10-25 insert person Rt. Hon. Alan Yarrow
2015-10-25 insert person Sir David King
2015-10-25 insert phone + 93 (0) 70010 2292
2015-10-25 insert phone +30 22410 22005
2015-10-25 insert phone +30 26610 23457
2015-10-25 insert phone +30 26610 30055
2015-10-25 insert phone +30 26950 22906
2015-10-25 insert phone +30 2810 224012
2015-10-25 insert phone +33 (0) 4 91 15 72 10
2015-10-25 insert phone +33 (0)5 57 22 21 10
2015-10-25 insert phone +372 6674737
2015-10-25 insert phone +49 (0) 211 94480
2015-10-25 insert phone +49 (0) 89 211090
2015-10-25 insert phone +61 (0)3 9652 1600
2015-10-25 insert phone +61 (0)7 3223 3200
2015-10-25 insert phone +61 (0)8 9224 4700
2015-10-25 insert phone +880 2 588 10800
2015-10-25 insert phone +880 2 984 2705-9
2015-10-25 insert phone +971 4309 4310
2015-10-25 insert source_ip 185.31.19.144
2015-10-25 update person_description David Cameron => David Cameron
2015-10-25 update person_title David Cameron: Prime Minister => President; Croatian Prime Minister Zoran Milanovic to 10 Downing Street for Talks; the Prime Minister
2015-08-30 insert personal_emails ma..@mobile.ukti.gov.uk
2015-08-30 delete person Lord O'Neill
2015-08-30 delete person Roy Cross
2015-08-30 insert address Our announcements San Marino v England Euro 2016
2015-08-30 insert email ma..@mobile.ukti.gov.uk
2015-08-30 insert person FCO Minister urges
2015-08-30 insert person Young Cameroonian
2015-08-30 update person_title Armed Forces: Minister Visits British Forces Cyprus; Minister Praises Female Cadets on Graduation from Afghanistan 's Officer Academy => Minister Arrives in Gibraltar; Minister Visits British Forces Cyprus
2015-08-02 delete address Suite 2801, Metropolitan Oriental Plaza, 68 Zourong Road, Yu Zhong District, Chongqing 400010 Chongqing China Email britishconsulate.chongqing
2015-08-02 delete email bh..@botsnet.bw
2015-08-02 delete person Ambassador Sarah Riley
2015-08-02 delete person Howard Drake
2015-08-02 delete person Ibrahim Sharif
2015-08-02 delete person Sajid Javid
2015-08-02 delete person Sheikh Ali Salman
2015-08-02 insert about_pages_linkeddomain thegazette.co.uk
2015-08-02 insert address Jian Guo Men Wai 100600 Beijing China
2015-08-02 insert address Suite 2801, Metropolitan Oriental Plaza, 68 Zourong Road, Yu Zhong District 400010 Chongqing China Email britishconsulate.chongqing
2015-08-02 insert contact_pages_linkeddomain thegazette.co.uk
2015-08-02 insert email uk..@gmail.com
2015-08-02 insert management_pages_linkeddomain thegazette.co.uk
2015-08-02 insert openinghours_pages_linkeddomain thegazette.co.uk
2015-08-02 insert partner_pages_linkeddomain thegazette.co.uk
2015-08-02 insert person Lord O'Neill
2015-08-02 insert person Sir Nicholas Winton
2015-08-02 insert projects_pages_linkeddomain thegazette.co.uk
2015-08-02 insert terms_pages_linkeddomain thegazette.co.uk
2015-08-02 update person_title Armed Forces: Minister Praises Female Cadets on Graduation from Afghanistan 's Officer Academy => Minister Visits British Forces Cyprus; Minister Praises Female Cadets on Graduation from Afghanistan 's Officer Academy
2015-06-27 delete address Av. Agamenon Magalhães nº 4775, 8º andar - Ilha do Leite 50070-160 Recife Pernambuco Brazil
2015-06-27 delete address Avenue Winston Churchill, P.O Box 547, Yaounde, Yaounde Centre Region 547 Cameroon
2015-06-27 delete address Praia do Flamengo, 284/ 2nd floor CEP 22210-030 Rio de Janeiro Rio de Janeiro Brazil
2015-06-27 delete address Rua Ferreira de Araújo, 741 CEP 05428-002 São Paulo Sao Paulo Brazil
2015-06-27 delete address Setor de Embaixadas Sul, Quadra 801, Lote 8 CEP 70408-900 Brasilia Brazil
2015-06-27 delete address Suite 2801, Metropolitan Tower, 68 Zourong Road, Yu Zhong District, Chongqing 400010 Chongqing China Email britishconsulate.chongqing
2015-06-27 delete contact_pages_linkeddomain gateway.gov.uk
2015-06-27 delete email in..@fco.gov.uk
2015-06-27 delete fax +86 (0) 21 6279 7658
2015-06-27 delete person Barbara Woodward
2015-06-27 delete person Mr Iain Lindsay
2015-06-27 delete person Sir David King
2015-06-27 delete phone +501 822 2981/2717/2147
2015-06-27 delete source_ip 185.31.19.144
2015-06-27 insert address Av. Agamenon Magalhães nº 4775 - Ilha do Leite CEP 50070-160 Recife Pernambuco Brazil
2015-06-27 insert address Avenue Winston Churchill Yaounde Centre Region 547 Cameroon
2015-06-27 insert address Praia do Flamengo, 284 - Flamengo CEP 22210-030 Rio de Janeiro Rio de Janeiro Brazil
2015-06-27 insert address Quadra 801 - Conjunto K - Lote 08 Av. das Nações - Asa Sul CEP 70408-900 Brasilia Brazil
2015-06-27 insert address R. Ferreira de Araújo, 741 - Pinheiros CEP 05428-002 Sao Paulo Sao Paulo Brazil
2015-06-27 insert address Suite 2801, Metropolitan Oriental Plaza, 68 Zourong Road, Yu Zhong District, Chongqing 400010 Chongqing China Email britishconsulate.chongqing
2015-06-27 insert email sp..@fco.gov.uk
2015-06-27 insert fax +86 (0) 21 3279 2009
2015-06-27 insert person Ambassador Sarah Riley
2015-06-27 insert person Claire Mullaney
2015-06-27 insert person Howard Drake
2015-06-27 insert person Ibrahim Sharif
2015-06-27 insert person R. Ferreira de Araújo
2015-06-27 insert person Robert W Gibson
2015-06-27 insert person Roy Cross
2015-06-27 insert person Sajid Javid
2015-06-27 insert person Sheikh Ali Salman
2015-06-27 insert phone +501 822 2146/2147/2717/2981
2015-06-27 insert source_ip 185.31.18.144
2015-06-27 update person_description Roderick Drummond => Roderick Drummond
2015-05-28 delete address Mountbatten House Grosvenor Square Southampton SO15 2JU
2015-05-28 delete person Nada Arafat
2015-05-28 delete person Robert W Gibson
2015-05-28 delete person Sarah Cooke
2015-05-28 delete person Young Egyptian
2015-05-28 delete phone +237 222 22 05 45
2015-05-28 delete phone 020 7944 4166 / 3176
2015-05-28 delete source_ip 185.31.18.144
2015-05-28 insert address First Floor, Spring Place 105 Commercial Road Southampton SO15 1GH
2015-05-28 insert email co..@fco.gov.uk
2015-05-28 insert person Barbara Woodward
2015-05-28 insert person Cameroon Chevening
2015-05-28 insert person Mr Iain Lindsay
2015-05-28 insert person Mr Ian Cliff
2015-05-28 insert phone +237 222 22 33 47
2015-05-28 insert phone 020 7944 4312 / 3176
2015-05-28 insert source_ip 185.31.19.144
2015-05-28 update person_description Justine Greening => Justine Greening
2015-04-29 update website_status FlippedRobots => OK
2015-04-29 delete source_ip 94.236.0.32
2015-04-29 insert source_ip 185.31.18.144
2015-04-10 update website_status OK => FlippedRobots
2014-10-12 insert contact_pages_linkeddomain google.co.uk
2013-10-15 delete index_pages_linkeddomain surveymonkey.com
2013-09-29 insert index_pages_linkeddomain surveymonkey.com