PLACE FOR HOPE - History of Changes


DateDescription
2024-03-26 insert general_emails in..@placeforhope.org.uk
2024-03-26 delete address Clydeway House, 813 South Street, Glasgow, G14 0BX
2024-03-26 delete person Jane Fender-Allison
2024-03-26 delete person Neil Wykes
2024-03-26 insert address Place For Hope, 272 Bath Street, Glasgow, G2 4JR
2024-03-26 insert email in..@placeforhope.org.uk
2024-03-26 update primary_contact Clydeway House, 813 South Street, Glasgow, G14 0BX => Place For Hope, 272 Bath Street, Glasgow, G2 4JR
2023-10-17 delete otherexecutives David McColl
2023-10-17 delete person David McColl
2023-10-17 insert person Gill Thomas
2023-10-17 update person_description Natalie Barrett => Natalie Barrett
2023-10-17 update person_title Martina Hunt: Training Manager => Learning and Development Manager
2023-02-24 delete person Elspeth McCallum
2023-02-24 delete person Marian Pallister
2022-09-22 insert otherexecutives David McColl
2022-09-22 delete person Abdul Rahim
2022-09-22 insert person David McColl
2022-04-18 insert person Marian Pallister
2022-04-18 insert person Richard Armiger
2022-04-18 update person_title Abdul Rahim: Mediator; Training Manager => Positive Working Together Manager; Mediator
2022-04-18 update person_title Helen Boothroyd: Business Development Manager => Operations Manager
2022-04-18 update person_title Natalie Barrett: Communications and Client Care Manager => Communications, Client & Volunteer Manager
2022-02-08 delete chairman Rev Muriel Pearson
2022-02-08 insert chairman John Conway
2022-02-08 insert person Mirella Yandoli
2022-02-08 update person_title John Conway: Trustee; Deputy Chair of the Board => Trustee; Chairman of the Board
2022-02-08 update person_title Rev Muriel Pearson: Trustee; Chairman of the Board => Trustee; Deputy - Chair of the Board
2021-08-03 insert otherexecutives Carolyn Merry
2021-08-03 delete person David Williams
2021-08-03 delete person Pamela Lyall
2021-08-03 delete person Revd Jan Adamson
2021-08-03 insert person Carolyn Merry
2021-08-03 insert person David Plews
2021-08-03 insert person John Collard
2021-08-03 insert person Katie Bradley
2021-08-03 insert person Martina Hunt
2021-08-03 update person_description John Conway => John Conway
2021-08-03 update person_description Natalie Barrett => Natalie Barrett
2021-08-03 update person_title John Conway: Trustee => Trustee; Deputy Chair of the Board
2020-07-08 delete otherexecutives Ruth Harvey
2020-07-08 delete management_pages_linkeddomain ctbi.org.uk
2020-07-08 delete management_pages_linkeddomain hymnsam.co.uk
2020-07-08 delete management_pages_linkeddomain ionabooks.com
2020-07-08 delete management_pages_linkeddomain spiritualityofconflict.com
2020-07-08 delete person Ruth Harvey
2020-01-02 update person_description Jane Fender-Allison => Jane Fender-Allison
2019-12-03 delete index_pages_linkeddomain twitter.com
2019-11-02 insert index_pages_linkeddomain twitter.com
2019-10-03 delete person James Aitken
2019-10-03 delete person Stewart Weaver
2019-10-03 insert person David Williams
2019-10-03 insert person Elspeth McCallum
2019-10-03 insert person Hugh Foy
2019-10-03 insert person Jane Fender-Allison
2019-10-03 insert person John Conway
2019-10-03 insert person Rev Muriel Pearson
2019-10-03 update person_title Abdul Rahim: Mediator; Project Worker - Positive Working Together => Mediator; Training Manager
2019-09-03 delete person Iain McLarty
2019-02-17 insert management_pages_linkeddomain ctbi.org.uk
2019-02-17 insert management_pages_linkeddomain hymnsam.co.uk
2019-02-17 insert management_pages_linkeddomain ionabooks.com
2019-02-17 insert management_pages_linkeddomain spiritualityofconflict.com
2019-02-17 insert person Iain McLarty
2019-02-17 update person_description Ruth Harvey => Ruth Harvey
2018-10-17 delete person Lesley Orr
2018-10-17 delete person William McFadden
2018-08-07 delete address 272 Bath Street, Glasgow, G2 4JR
2018-08-07 insert address Clydeway House, 813 South Street, Glasgow, G14 0BX
2018-08-07 insert person Lesley Orr
2018-08-07 update primary_contact 272 Bath Street, Glasgow, G2 4JR => Clydeway House, 813 South Street, Glasgow, G14 0BX
2018-04-21 delete source_ip 134.213.49.208
2018-04-21 insert source_ip 159.65.89.91
2018-03-15 insert person Helen Boothroyd
2017-07-06 delete otherexecutives Deirdre McAuley
2017-07-06 delete person Deirdre McAuley
2017-05-20 insert otherexecutives Deirdre McAuley
2017-05-20 insert person Deirdre McAuley
2017-03-20 insert person Abdul Rahim
2017-03-20 insert person Neil Wykes
2017-03-20 update person_description Natalie Barrett => Natalie Barrett
2017-03-20 update person_title Natalie Barrett: Communication and Administration Coordinator => Communications and Client Care Manager
2016-11-24 delete person Joyce Murray
2016-02-09 delete address Place For Hope, 272 Bath Street, Glasgow, G2 4JR
2016-02-09 delete investor Ministries Council of the Church of Scotland
2016-02-09 insert index_pages_linkeddomain sanctusmedia.com
2016-02-09 insert person Nancy Adams
2016-01-11 delete source_ip 176.58.117.58
2016-01-11 insert source_ip 134.213.49.208
2016-01-11 update robots_txt_status www.placeforhope.org.uk: 200 => 404
2015-10-30 delete source_ip 162.13.150.16
2015-10-30 insert source_ip 176.58.117.58
2015-07-10 delete general_emails co..@placeforhope.org.uk
2015-07-10 delete email co..@placeforhope.org.uk
2015-06-12 delete address Innes House, 18 Shairps Business Park, Houstoun Road, Livingston, EH54 5FD
2015-06-12 insert address Place for Hope, 272 Bath Street, Glasgow, G2 4JR
2015-06-12 update primary_contact Innes House, 18 Shairps Business Park, Houstoun Road, Livingston, EH54 5FD => Place for Hope, 272 Bath Street, Glasgow, G2 4JR
2015-04-16 insert address Innes House, 18 Shairps Business Park, Houstoun Road, Livingston, EH54 5FD
2015-04-16 update primary_contact null => Innes House, 18 Shairps Business Park, Houstoun Road, Livingston, EH54 5FD
2015-01-20 delete registration_number SC011353
2015-01-20 insert registration_number SC045224
2014-12-16 delete phone 0131 240 2258
2014-12-16 insert phone 07884 580 359
2014-04-12 insert registration_number SC011353
2014-01-07 delete source_ip 95.138.189.241
2014-01-07 insert source_ip 162.13.150.16