INSPIRE DESIGN - History of Changes


DateDescription
2020-05-19 delete address Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA
2020-05-19 insert address 8 St James's Square, London, SW1Y 4JU
2020-05-19 update primary_contact Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA => 8 St James's Square, London, SW1Y 4JU
2017-08-30 insert general_emails in..@inspiredesign.co.uk
2017-08-30 insert address Find Us Cardiff, CF15 8LW
2017-08-30 insert email in..@inspiredesign.co.uk
2015-02-09 delete address 2 Ty Nant Court, Morganstown, Cardiff, CF15 8LW
2015-02-09 insert address 10 Ty Nant Court, Morganstown, Cardiff, CF15 8LW
2015-02-09 update primary_contact 2 Ty Nant Court, Morganstown, Cardiff, CF15 8LW => 10 Ty Nant Court, Morganstown, Cardiff, CF15 8LW
2014-10-07 delete address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ
2014-10-07 insert address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2014-10-07 update registered_address
2013-06-22 delete address ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX
2013-06-22 insert address 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH UNITED KINGDOM CF35 5LJ
2013-06-22 update registered_address
2013-01-03 delete fax 029 20810440
2012-11-20 delete phone 029 20229726
2012-11-20 insert phone 029 20227926