AGM - History of Changes


DateDescription
2024-03-25 delete source_ip 185.91.217.198
2024-03-25 insert source_ip 185.91.218.157
2023-04-30 delete address Unit 34 BASE Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon GU35 0FX
2023-04-30 delete person Alice Williams
2023-04-30 insert address Unit 28 BASE Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon GU35 0FX
2023-04-30 insert person Caroline Peck
2023-04-30 update person_description Sarah Starling => Sarah Starling
2023-04-30 update primary_contact Unit 34 BASE Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon GU35 0FX => Unit 28 BASE Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon GU35 0FX
2022-06-18 delete person Chloe Chisholm
2022-06-18 insert person Emily Rainforth
2022-03-17 delete person Emma Brennan
2022-03-17 delete person Emma Holt
2022-03-17 insert person Alice Williams
2022-03-17 insert person Diane O'Dell
2021-02-26 delete otherexecutives Lauren Fairley
2021-02-26 insert managingdirector Lauren Fairley
2021-02-26 delete person Jan Lillywhite
2021-02-26 update person_description Chloe Chisholm => Chloe Chisholm
2021-02-26 update person_description Emma Brennan => Emma Brennan
2021-02-26 update person_description Emma Holt => Emma Holt
2021-02-26 update person_description John Fairley => John Fairley
2021-02-26 update person_description Lauren Fairley => Lauren Fairley
2021-02-26 update person_description Sarah Starling => Sarah Starling
2021-02-26 update person_title Emma Brennan: Event Manager => Client Relations & Event Manager
2021-02-26 update person_title Emma Holt: Administrator => Administration & Communications Co - Ordinator
2021-02-26 update person_title Lauren Fairley: Company Director => Client Account Manager; Managing Director
2021-01-25 delete address Kingsley House, Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU United Kingdom
2021-01-25 delete address Kingsley House, Ganders Business Park, Kingsley, Bordon, Hampshire GU35 9LU
2021-01-25 insert address Unit 34 BASE Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon GU35 0FX
2021-01-25 insert address Unit 34 BASE, Bordon Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire, GU35 0FX
2021-01-25 insert address Unit 34, BASE Innovation Centre, Broxhead House, 60 Barbados Road, Bordon, Hampshire, GU35 0FX
2021-01-25 update person_title Chloe Chisholm: Marketing Coordinator => Social Media & Marketing Manager
2021-01-25 update primary_contact Kingsley House, Ganders Business Park, Kingsley, Bordon, Hampshire, GU35 9LU United Kingdom => Unit 34 BASE Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon GU35 0FX
2020-01-13 delete person Ruth Wilks
2019-11-12 delete person Sophie Hemmings
2019-11-12 insert person Chloe Chisholm
2019-11-12 insert person Emma Holt
2019-07-13 delete person Sally Pond
2019-06-13 delete person Emma Simmonds
2019-06-13 insert person Emma Brennan
2019-04-10 insert otherexecutives Lauren Fairley
2019-04-10 update person_description Emma Simmonds => Emma Simmonds
2019-04-10 update person_description Ruth Wilks => Ruth Wilks
2019-04-10 update person_description Sally Pond => Sally Pond
2019-04-10 update person_description Sophie Hemmings => Sophie Hemmings
2019-04-10 update person_title Lauren Fairley: Company Director / Head of Training => Company Director
2019-03-09 delete otherexecutives Lauren Fairley
2019-03-09 insert person Jan Lillywhite
2019-03-09 update person_description Lauren Fairley => Lauren Fairley
2019-03-09 update person_title Lauren Fairley: Company Director => Company Director / Head of Training
2019-03-09 update person_title Sophie Hemmings: Marketing Assistant => Marketing Coordinator
2019-02-03 delete person Shelagh Jones
2019-02-03 insert person Ruth Wilks
2019-02-03 update person_description Sophie Hemmings => Sophie Hemmings
2018-12-30 delete index_pages_linkeddomain adobe.com
2018-12-30 insert index_pages_linkeddomain associationhouse.org.uk
2018-12-30 insert index_pages_linkeddomain twitter.com
2018-05-31 delete source_ip 109.74.204.86
2018-05-31 insert source_ip 185.91.217.198
2016-07-20 delete otherexecutives Steve Hennessey
2016-07-20 delete person Steve Hennessey
2016-06-22 delete client Association of Specialist Underpinning Contractors
2016-06-22 insert client_pages_linkeddomain subsidenceforum.org.uk
2016-02-23 insert otherexecutives Lauren Fairley
2016-02-23 insert otherexecutives Steve Hennessey
2016-02-23 insert person Emma Simmonds
2016-02-23 insert person Lauren Fairley
2016-02-23 insert person Sarah Starling
2016-02-23 insert person Shelagh Jones
2016-02-23 insert person Steve Hennessey
2013-11-15 insert client Structural Concrete Alliance
2013-11-15 insert client_pages_linkeddomain structuralconcretealliance.com
2013-09-19 delete client Industrial Rope Access Trade Association
2013-09-19 delete client The Vermiculite Association
2013-09-19 delete client_pages_linkeddomain irata.org
2013-09-19 delete client_pages_linkeddomain vermiculite.org