GATCO - History of Changes


DateDescription
2021-09-03 delete about_pages_linkeddomain google.com
2021-09-03 delete address CAA House 45-59 Kingsway, WC2B 6TE, London
2021-09-03 delete contact_pages_linkeddomain google.com
2021-09-03 delete index_pages_linkeddomain google.com
2021-07-28 insert index_pages_linkeddomain google.com
2021-06-26 insert about_pages_linkeddomain google.com
2021-06-26 insert address CAA House 45-59 Kingsway, WC2B 6TE, London
2021-06-26 insert contact_pages_linkeddomain google.com
2021-04-10 delete about_pages_linkeddomain google.com
2021-04-10 delete address AUKFISO CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2021-04-10 delete contact_pages_linkeddomain google.com
2021-02-15 delete address CAA House 45-59 Kingsway, WC2B 6TE, London
2021-02-15 delete index_pages_linkeddomain google.com
2021-02-15 insert address AUKFISO CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2021-01-14 insert address CAA House 45-59 Kingsway, WC2B 6TE, London
2020-09-23 delete source_ip 172.67.138.113
2020-09-23 delete source_ip 104.27.140.28
2020-09-23 delete source_ip 104.27.141.28
2020-09-23 insert source_ip 83.170.123.13
2020-06-07 insert address Exchange Meeting CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2020-06-07 insert index_pages_linkeddomain google.com
2020-06-07 insert source_ip 172.67.138.113
2020-05-07 delete address CAA House 45-59 Kingsway, WC2B 6TE, London
2020-05-07 delete index_pages_linkeddomain google.com
2020-04-07 delete address Exchange Meeting CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2020-04-07 delete address RAeS - ATM Advisory Panel Royal Aeronautical Society 4 Hamilton Place, London, W1J 7BQ
2020-03-08 insert address CAA House 45-59 Kingsway, WC2B 6TE, London
2020-03-08 insert index_pages_linkeddomain google.com
2020-02-07 delete address CAA House 45-59 Kingsway, WC2B 6TE, London
2020-02-07 delete index_pages_linkeddomain google.com
2020-02-07 insert address Exchange Meeting CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2020-02-07 insert address RAeS - ATM Advisory Panel Royal Aeronautical Society 4 Hamilton Place, London, W1J 7BQ
2020-01-04 delete address Airspace Modernisation Strategy - ICAMS Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2020-01-04 delete address BALPA House 5 Heathrow Boulevard, 278 Bath Road, West Drayton, UB7 0DQ
2020-01-04 delete address Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-12-05 insert address CAA House 45-59 Kingsway, WC2B 6TE, London
2019-12-05 insert address Royal Aeronautical Society 4 Hamilton Place, London, W1J 7BQ
2019-12-05 insert index_pages_linkeddomain google.com
2019-11-05 delete address Annual General Meeting Holiday Inn London Heathrow (M4 Jct 4) Sipson Rd, Sipson, West Drayton, UB7 0HP
2019-11-05 delete address CAA House 45-59 Kingsway, WC2B 6TE, London
2019-11-05 delete index_pages_linkeddomain google.com
2019-11-05 insert address Airspace Modernisation Strategy - ICAMS Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-11-05 insert address Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-10-05 delete address Airspace Modernisation Strategy - ICAMS Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-10-05 delete address Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-09-05 insert address Annual General Meeting Holiday Inn London Heathrow (M4 Jct 4) Sipson Rd, Sipson, West Drayton, UB7 0HP
2019-09-05 insert address CAA House 45-59 Kingsway, WC2B 6TE, London
2019-08-06 delete address CAA House 45-59 Kingsway, WC2B 6TE, London
2019-08-06 insert address Airspace Modernisation Strategy - ICAMS Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-08-06 insert address Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-07-06 delete address Airspace Modernisation Strategy - ICAMS Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-07-06 delete address Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-07-06 insert address CAA House 45-59 Kingsway, WC2B 6TE, London
2019-05-01 delete address 4 Hamilton Place, London, W1J 7BQ
2019-05-01 delete address CAA House 45-59 Kingsway, WC2B 6TE, London
2019-04-01 insert address 4 Hamilton Place, London, W1J 7BQ
2019-02-19 delete address Exchange Meeting CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2019-02-19 delete address Future Airspace Strategy - FASIIG Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-02-19 delete address Royal Aeronautical Society 4 Hamilton Place, London, W1J 7BQ
2019-02-19 insert address Airspace Modernisation Strategy - ICAMS Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2019-02-19 insert address CAA House 45-59 Kingsway, WC2B 6TE, London
2018-12-19 delete address Future Airspace Strategy - FASIIG Holiday Inn Heathrow (M4 Jct 4) Sipson Road, West Drayton, London, UB7 0JU
2018-12-19 delete index_pages_linkeddomain keypublishing.com
2018-12-19 insert address Future Airspace Strategy - FASIIG Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2018-12-19 insert address Hyatt Place London Heathrow Airport Bath Rd, Harmondsworth, West Drayton, UB7 0DG
2018-12-19 insert address Royal Aeronautical Society 4 Hamilton Place, London, W1J 7BQ
2018-08-09 delete address CAA House 45-59 Kingsway, WC2B 6TE, London
2018-08-09 delete index_pages_linkeddomain airtrafficmanagement.net
2018-08-09 insert index_pages_linkeddomain keypublishing.com
2018-04-19 delete address AUKFISO CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2018-04-19 delete index_pages_linkeddomain caa.co.uk
2018-04-19 delete index_pages_linkeddomain nats.aero
2018-02-27 delete index_pages_linkeddomain eurocontrol.int
2018-02-27 insert address Future Airspace Strategy - FASIIG Holiday Inn Heathrow (M4 Jct 4) Sipson Road, West Drayton, London, UB7 0JU
2018-02-27 insert index_pages_linkeddomain nats.aero
2018-01-13 delete index_pages_linkeddomain easa.europa.eu
2018-01-13 delete index_pages_linkeddomain sesarju.eu
2018-01-13 insert address AUKFISO CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2018-01-13 insert address Exchange Meeting CAA Gatwick Gatwick Airport South, Aviation House, Gatwick Rd, Crawley, RH6 0YR
2018-01-13 insert index_pages_linkeddomain caa.co.uk
2017-12-15 delete index_pages_linkeddomain nats.aero
2017-12-15 insert address BALPA House 5 Heathrow Boulevard, 278 Bath Road, West Drayton, UB7 0DQ
2017-12-15 insert address CAA House 45-59 Kingsway, WC2B 6TE, London
2017-12-15 insert index_pages_linkeddomain easa.europa.eu
2017-12-15 insert index_pages_linkeddomain eurocontrol.int
2017-11-08 delete address Solent Sky Museum, Albert Rd S, Southampton, SO14 3FR
2017-11-08 delete address The Navigator, Swanwick, Hampshire, SO31 7EB
2017-11-08 delete index_pages_linkeddomain caa.co.uk
2017-11-08 delete index_pages_linkeddomain easa.europa.eu
2017-11-08 delete index_pages_linkeddomain reason.org
2017-11-08 insert index_pages_linkeddomain nats.aero
2017-11-08 insert index_pages_linkeddomain sesarju.eu
2017-10-05 delete index_pages_linkeddomain eurocontrol.int
2017-10-05 insert index_pages_linkeddomain easa.europa.eu
2017-10-05 insert index_pages_linkeddomain reason.org
2017-08-23 insert address Solent Sky Museum, Albert Rd S, Southampton, SO14 3FR
2017-08-23 insert address The Navigator, Swanwick, Hampshire, SO31 7EB
2017-07-26 insert index_pages_linkeddomain caa.co.uk
2017-05-08 delete source_ip 83.170.123.1
2017-05-08 insert source_ip 104.27.140.28
2017-05-08 insert source_ip 104.27.141.28
2017-03-05 delete source_ip 109.68.38.20
2017-03-05 insert source_ip 83.170.123.1
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete personal_emails rt..@gatco.org
2016-03-25 insert otherexecutives Katie Mason
2016-03-25 delete email ac..@gatco.org
2016-03-25 delete email bi..@gatco.org
2016-03-25 delete email ch..@gatco.org
2016-03-25 delete email rt..@gatco.org
2016-03-25 delete email uk..@gatco.org
2016-03-25 delete email vp..@gatco.org
2016-03-25 delete person Bob Trott
2016-03-25 insert person Ken Buchanan
2016-03-25 update person_title Katie Mason: Vice President Communications - Designate / Regional; Member of the Officers Team; Vice President Communications - Designate / Executive Board => Vice President Communications; Member of the Officers Team
2016-03-25 update person_title Mark Taylor: Member of the Officers Team; Vice President Admin - Finance; East Midlands / Regional => Member of the Officers Team; East Midlands / Regional; Dep President Vice President Admin - Finance
2016-03-25 update person_title Nigel Green: Member of the Officers Team; Retired Staff Coordinator => Member of the Officers Team; Retired Staff Coordinator / Regional; Retired Staff Coordinator / Executive Board
2016-03-11 update website_status OK => DomainNotFound
2015-08-25 insert personal_emails ch..@gatco.org
2015-08-25 insert personal_emails fa..@gatco.org
2015-08-25 insert personal_emails rt..@gatco.org
2015-08-25 insert personal_emails ta..@gatco.org
2015-08-25 insert email ac..@gatco.org
2015-08-25 insert email ai..@gatco.org
2015-08-25 insert email at..@gatco.org
2015-08-25 insert email ba..@gatco.org
2015-08-25 insert email bi..@gatco.org
2015-08-25 insert email ch..@gatco.org
2015-08-25 insert email ch..@gatco.org
2015-08-25 insert email fa..@gatco.org
2015-08-25 insert email fo..@gatco.org
2015-08-25 insert email ga..@gatco.org
2015-08-25 insert email na..@gatco.org
2015-08-25 insert email rt..@gatco.org
2015-08-25 insert email ta..@gatco.org
2015-08-25 insert email uk..@gatco.org
2015-08-25 insert email uk..@gatco.org
2015-02-19 insert personal_emails mt..@gatco.org
2015-02-19 insert email mt..@gatco.org
2014-10-24 delete personal_emails da..@gatco.org
2014-10-24 delete personal_emails jo..@grandharbourhotel.co.uk
2014-10-24 delete personal_emails mp..@gatco.org
2014-10-24 insert website_emails ad..@gatco.org
2014-10-24 delete email da..@gatco.org
2014-10-24 delete email jo..@grandharbourhotel.co.uk
2014-10-24 delete email mp..@gatco.org
2014-10-24 delete email mt..@gatco.org
2014-10-24 delete person Jez Pigden
2014-10-24 delete phone 02380 633033
2014-10-24 insert email ad..@gatco.org
2014-10-24 update person_title John Welton: Member of the Officers Team; Manager Technical and Ops => Member of the Officers Team; Vice President Policy
2014-09-23 insert finance_emails fi..@gatco.org
2014-09-23 insert general_emails in..@gatco.org
2014-09-23 insert office_emails no..@gatco.org
2014-09-23 insert otherexecutives Rob Marshall
2014-09-23 insert otherexecutives Steve Brindley
2014-09-23 insert personal_emails da..@gatco.org
2014-09-23 insert personal_emails jo..@grandharbourhotel.co.uk
2014-09-23 insert personal_emails mp..@gatco.org
2014-09-23 insert about_pages_linkeddomain hotelanywhere.co.uk
2014-09-23 insert about_pages_linkeddomain touchdown.co.uk
2014-09-23 insert contact_pages_linkeddomain hotelanywhere.co.uk
2014-09-23 insert contact_pages_linkeddomain touchdown.co.uk
2014-09-23 insert email da..@gatco.org
2014-09-23 insert email fi..@gatco.org
2014-09-23 insert email gt..@gatco.org
2014-09-23 insert email in..@gatco.org
2014-09-23 insert email ip..@gatco.org
2014-09-23 insert email jo..@grandharbourhotel.co.uk
2014-09-23 insert email ka..@gatco.org
2014-09-23 insert email mp..@gatco.org
2014-09-23 insert email mt..@gatco.org
2014-09-23 insert email no..@gatco.org
2014-09-23 insert email pc..@gatco.org
2014-09-23 insert email re..@gatco.org
2014-09-23 insert email sc..@gatco.org
2014-09-23 insert email se..@gatco.org
2014-09-23 insert email so..@gatco.org
2014-09-23 insert email vp..@gatco.org
2014-09-23 insert email vp..@gatco.org
2014-09-23 insert email vp..@gatco.org
2014-09-23 insert person Bob Trott
2014-09-23 insert person Jez Pigden
2014-09-23 insert person John Welton
2014-09-23 insert person Katie Mason
2014-09-23 insert person Mark Taylor
2014-09-23 insert person Max Shortley
2014-09-23 insert person Nigel Green
2014-09-23 insert person Richard Eggleton
2014-09-23 insert person Rob Marshall
2014-09-23 insert person Rob Stallard
2014-09-23 insert person Steve Brindley
2014-09-23 insert phone 02380 633033
2014-09-23 update founded_year null => 1954
2013-11-17 insert about_pages_linkeddomain wordpress.org
2013-11-17 insert email cm..@gatco.org
2013-11-17 insert person Paul Sharp
2013-11-17 update description
2013-10-31 delete finance_emails fi..@gatco.org
2013-10-31 delete otherexecutives Rob Marshall
2013-10-31 delete personal_emails da..@gatco.org
2013-10-31 delete personal_emails fu..@gatco.org
2013-10-31 delete about_pages_linkeddomain wordpress.org
2013-10-31 delete email cm..@gatco.org
2013-10-31 delete email da..@gatco.org
2013-10-31 delete email fi..@gatco.org
2013-10-31 delete email fu..@gatco.org
2013-10-31 delete email ip..@gatco.org
2013-10-31 delete email mt..@gatco.org
2013-10-31 delete email pc..@gatco.org
2013-10-31 delete email re..@gatco.org
2013-10-31 delete email se..@gatco.org
2013-10-31 delete email vp..@gatco.org
2013-10-31 delete email vp..@gatco.org
2013-10-31 delete email vp..@gatco.org
2013-10-31 delete person Jez Pigden
2013-10-31 delete person John Welton
2013-10-31 delete person Mark Taylor
2013-10-31 delete person Paul Sharp
2013-10-31 delete person Richard Eggleton
2013-10-31 delete person Rob Marshall
2013-10-31 delete person Rob Stallard
2013-10-31 delete person Scott Hadden
2013-10-31 delete person Sian Ryan
2013-10-31 update description
2013-10-24 delete ceo Steve Brindley
2013-10-24 delete general_emails in..@gatco.org
2013-10-24 delete otherexecutives Bill Casey
2013-10-24 delete president Steve Brindley
2013-10-24 insert ceo Julian Ogilvie
2013-10-24 insert otherexecutives Steve Brindley
2013-10-24 insert president Julian Ogilvie
2013-10-24 delete email co..@gatco.org
2013-10-24 delete email dp@gatco.org
2013-10-24 delete email in..@gatco.org
2013-10-24 delete person Bill Casey
2013-10-24 delete person Eddie Robertson
2013-10-24 insert email cm..@gatco.org
2013-10-24 insert email mt..@gatco.org
2013-10-24 insert email re..@gatco.org
2013-10-24 insert email vp..@gatco.org
2013-10-24 insert person John Welton
2013-10-24 update person_title Julian Ogilvie: Member of the Officers Team; Manager Technical and Operations => Member of the Officers Team; Chief Executive; President
2013-10-24 update person_title Rob Marshall: Member of the Officers Team; Immediate past President => Vice President Communications; Member of the Officers Team
2013-10-24 update person_title Sian Ryan: Conferences Manager => Exec Secretary and Conferences Manager
2013-10-24 update person_title Steve Brindley: Member of the Officers Team; Chief Executive; President => Member of the Officers Team; Immediate past President
2013-10-15 insert person Scott Hadden
2013-09-27 update website_status FlippedRobots => OK
2013-09-27 update robots_txt_status www.gatco.org: 404 => 200
2013-09-02 update website_status OK => FlippedRobots
2013-07-04 delete website_emails we..@gatco.org
2013-07-04 insert general_emails in..@gatco.org
2013-07-04 delete email we..@gatco.org
2013-07-04 delete index_pages_linkeddomain acheterviagraachat.net
2013-07-04 delete index_pages_linkeddomain acheterviagrageneric.fr
2013-07-04 delete index_pages_linkeddomain generiekecialis.com
2013-07-04 delete index_pages_linkeddomain generiekeviagrakopen.nl
2013-07-04 delete index_pages_linkeddomain kopenviagra.be
2013-07-04 delete index_pages_linkeddomain youtube.com
2013-07-04 delete source_ip 213.175.202.58
2013-07-04 insert email in..@gatco.org
2013-07-04 insert source_ip 109.68.38.20
2013-04-11 insert index_pages_linkeddomain acheterviagraachat.net
2013-04-11 insert index_pages_linkeddomain acheterviagrageneric.fr
2013-04-11 insert index_pages_linkeddomain generiekecialis.com
2013-04-11 insert index_pages_linkeddomain generiekeviagrakopen.nl
2013-04-11 insert index_pages_linkeddomain kopenviagra.be