CLARKSON - History of Changes


DateDescription
2022-12-15 delete address 0.41 acres lot 1035 Englewood Village Dr, Tuscaloosa, AL 35405
2022-12-15 delete address 0.48 acres lot 5 Ridgecrest Rd, Gadsden, AL 35901
2022-12-15 delete address 0.5 acres lot 10110 Memorial Pkwy N, Huntsville, AL 35810
2022-12-15 delete address 0.51 acres lot Broken Arrow, Broken Arrow, OK 74014
2022-12-15 delete address 0.55 acres lot Lot 21 Summit , Eureka Springs, AR 72631
2022-12-15 delete address 0.55 acres lot Starlite , AR 72631
2022-12-15 delete address 0.58 acres lot Lot 28/Block 11 Mercury , Holiday Island, AR 72631
2022-12-15 delete address 1 acres lot 1001 s fifth st , Paris, AR 72855
2022-12-15 delete address 1 acres lot 5472 S Gulick Street , Muskogee, OK 74403
2022-12-15 delete address 1 acres lot 936 E Second Street , Broken Bow, OK 74728
2022-12-15 delete address 1.01 acres lot 5496 S Gulick Street , Muskogee, OK 74403
2022-12-15 delete address 1.22 acres lot TBD Amble LN , Eureka Springs, AR
2022-12-15 delete address 1.26 acres lot 3654 Fry Gap Rd, Arab, AL 35016
2022-12-15 delete address 1.6 acres lot Ar 72 HWY , Gravette, AR
2022-12-15 delete address 1.79 acres lot Red Powell Dr. , Derby, KS 67037
2022-12-15 delete address 10 acres lot 0 Highway 31 , Evergreen, AL
2022-12-15 delete address 10 acres lot S Highway 31, Athens, AL 35611
2022-12-15 delete address 10.06 acres lot 130 Old Oak CV Lot 1 , AL 35242
2022-12-15 delete address 10.1 acres lot 130 Old Oak CV Lot 2 , AL 35242
2022-12-15 delete address 10.9 acres lot 41 Gip Yates Rd, Blountsville, AL 35031
2022-12-15 delete address 11 acres lot 2820 Happy Top Rd Lot 1, Morris, AL 35116
2022-12-15 delete address 12 acres lot 12 Acres Lakewood Loop, Geneva, AL 36340
2022-12-15 delete address 14 acres lot 0 Nathan Jordan Road , Chatom, AL 36518
2022-12-15 delete address 15 acres lot Robin Way , OK 74039
2022-12-15 delete address 17 acres lot 1325 County Road 605, Hanceville, AL 35077
2022-12-15 delete address 17.75 acres lot Davis Street , Atmore, AL 36502
2022-12-15 delete address 2 acres lot County Road 69, AL 35645
2022-12-15 delete address 2.13 acres lot 1277 Willow Glynn Way, Alexander, AL 35010
2022-12-15 delete address 2.5 acres lot 2.5 Acres Chestnut and Clearwater , MO 65355
2022-12-15 delete address 20.5 acres lot Harvest, Harvest, AL 35749
2022-12-15 delete address 25 acres lot Farmville Road , Waverly, AL 36879
2022-12-15 delete address 27 acres lot Jester St, Cowarts, AL 36321
2022-12-15 delete address 3 acres lot 240 Neffs Ln, Luverne, AL 36049
2022-12-15 delete address 3 acres lot Grand Bay Wilmer Road , Grand Bay, AL 36541
2022-12-15 delete address 3.18 acres lot 17081 County Road 9 Unit 12, Summerdale, AL 36580
2022-12-15 delete address 3.25 acres lot TBD N State Hwy 23 , Booneville, AR
2022-12-15 delete address 38.53 acres lot County Road 156, La Fayette, AL 36862
2022-12-15 delete address 39.77 acres lot Woodlawn Ests, Eufaula, AL 36027
2022-12-15 delete address 4 acres lot Magnolia Lane E. , AL 36544
2022-12-15 delete address 4.5 acres lot County Road 363, Lexington, AL 35648
2022-12-15 delete address 40 acres lot Highway 278, Piedmont, AL
2022-12-15 delete address 40 acres lot North of County Road 125 , AL 35552
2022-12-15 delete address 40 acres lot SEXTON BRIDGE ROAD , Luverne, AL 36049
2022-12-15 delete address 41 acres lot 0 Wildwood Road , AL 35555
2022-12-15 delete address 41.8 acres lot 0 Celeste Road Salco Road , AL 36521
2022-12-15 delete address 43 acres lot Brookwood Road , Atmore, AL 36502
2022-12-15 delete address 43.4 acres lot Kinsey Rd, Dothan, AL 36303
2022-12-15 delete address 5 acres lot 4223 Levine Ave Lot 5ACRES, Graysville, AL 35073
2022-12-15 delete address 5 acres lot Cottonwood Rd, Dothan, AL 36301
2022-12-15 delete address 5 acres lot Remarks Sixth St, Dothan, AL 36301
2022-12-15 delete address 5.18 acres lot Cemetery AVE , West Fork, AR 72774
2022-12-15 delete address 7.5 acres lot County Road 315 Jack Al, Jack, AL 36346
2022-12-15 delete address 8.3 acres lot John Wills Ave, AL 36260
2022-12-15 delete address Rd Lot 10-12, Robertsdale, AL 36567
2022-12-15 insert address 0 acres lot Trinity Lake Boulevard, Trinity Center, California 96091
2022-12-15 insert address 0.7 acres lot Potrero Hill, San Francisco, CA 94122
2022-12-15 insert address 10 acres lot Northfield, Minnesota 55057
2022-12-15 insert address 12 acres lot Lone Oak, TX 75453
2022-12-15 insert address 19 acres lot New York Address, New York, NY 456897
2022-12-15 insert address 20 acres lot Ellijay, Georgia 30540
2022-12-15 insert address 200 WEST 48TH AVE, Denver, CO 456879
2022-12-15 insert address 3000 acres lot Pagosa Springs, CO 81147
2022-12-15 insert address 45 acres lot Denver Colorado, Denver, CO 80642
2022-12-15 insert address 5.59 acres lot 5 Avenue, Fort Garland, Colorado 34343
2022-12-15 insert address 6.97 acres lot Freeman rd, San Luis, CO 81152
2022-12-15 insert address 80 acres lot road G, Hooper, CO 81133
2022-12-15 insert address 80 acres lot road G, Hoper, CO 81136
2022-10-13 delete source_ip 162.241.175.55
2022-10-13 insert source_ip 144.91.105.208
2022-10-13 update robots_txt_status www.clarkson.co.ke: 404 => 200
2022-10-13 update website_status DomainNotFound => OK
2022-03-12 update website_status OK => DomainNotFound
2021-09-01 delete source_ip 69.175.108.101
2021-09-01 insert source_ip 162.241.175.55
2021-09-01 update robots_txt_status www.clarkson.co.ke: 0 => 404
2021-09-01 update website_status DomainNotFound => OK
2021-04-12 update website_status OK => DomainNotFound
2021-02-18 update robots_txt_status www.clarkson.co.ke: 200 => 0
2021-01-18 update description
2020-07-29 update website_status FailedRobots => OK
2020-07-13 update website_status OK => FailedRobots
2020-03-12 update robots_txt_status www.clarkson.co.ke: 0 => 200
2020-03-12 update website_status FlippedRobots => OK
2020-02-22 update website_status OK => FlippedRobots
2020-01-23 update robots_txt_status www.clarkson.co.ke: 200 => 0
2019-09-22 update person_description John Waweru => John Waweru
2019-06-23 update person_description Boneface Maswii => Boneface Maswii
2019-06-23 update person_description Erick Owiti => Erick Owiti
2019-06-23 update person_description Jacinta Muia => Jacinta Muia
2019-06-23 update person_description Kenneth Milugo => Kenneth Milugo
2019-06-23 update person_description Njeru Mwandiki => Njeru Mwandiki
2019-06-23 update person_description Rebecca Mactolo => Rebecca Mactolo
2019-06-23 update person_title Jacinta Muia: Manager - Finance & Admin => Bcom ( Hons ), CPA ( K ); Manager in Charge of the Finance
2019-05-19 delete person Victor Omolo
2019-05-19 insert person Boneface Maswii
2018-11-06 delete otherexecutives Rebecca Mactolo
2018-11-06 update person_description Rebecca Mactolo => Rebecca Mactolo
2018-11-06 update person_title Rebecca Mactolo: HR Officer; Human Resource Officer => Head of Human Resource Division of Clarkson Insurance Brokers Kenya; Head of Human Resource
2018-10-03 delete cfo Jacinta Muia
2018-10-03 delete address Geomaps Centre, 5th Floor, Matumbato Road, Upper Hill P.O. Box 30279-00100 Nairobi
2018-10-03 delete address Mombasa Trade Centre, 2nd Floor, Nkrumah Road P.O. Box 84726-80100 Mombasa
2018-10-03 delete address Plot 43, Luthuli Avenue, Bugolobi P.O. Box 2308 Kampala
2018-10-03 delete person Miriam Macharia
2018-10-03 delete person Patrick Waweru
2018-10-03 insert address Diamond Trust House, 1st Floor, Moi Avenue P.O. Box 84726-80100 Mombasa
2018-10-03 insert address Plot 67, Luthuli Avenue, Bugolobi P.O. Box 2308 Kampala
2018-10-03 insert address Taj Tower, 7th Floor-Wing A, Upper Hill Road, Upper Hill P.O. Box 30279-00100 Nairobi
2018-10-03 insert person Erick Owiti
2018-10-03 insert person Njeru Mwandiki
2018-10-03 update person_description Jacinta Muia => Jacinta Muia
2018-10-03 update person_description Victor Omolo => Victor Omolo
2018-10-03 update person_title Jacinta Muia: Chief Accountant; Member of the Management Team => Manager - Finance & Admin
2018-10-03 update person_title Victor Omolo: Manager in Charge of the General Business Division; Manager - General Business; Member of the Management Team => Manager in Charge of the General Business Division; Manager - Broking; Member of the Management Team
2018-10-03 update primary_contact Geomaps Centre, 5th Floor, Matumbato Road, Upper Hill P.O. Box 30279-00100 Nairobi => Taj Tower, 7th Floor-Wing A, Upper Hill Road, Upper Hill P.O. Box 30279-00100 Nairobi
2018-04-10 delete cmo Alois Lewis Wafula
2018-04-10 delete person Alois Lewis Wafula
2018-04-10 delete person Onesmus Mwengi
2018-04-10 insert person John Waweru
2018-04-10 insert person Patrick Waweru
2017-09-10 insert cmo Alois Lewis Wafula
2017-09-10 insert person Alois Lewis Wafula
2017-07-07 update website_status OK => ErrorPage
2017-03-22 delete person Joe Khaemba
2017-03-22 delete person Reuben Mwangi
2017-03-22 insert person Kenneth Milugo
2017-03-22 update person_description Onesmus Mwengi => Onesmus Mwengi
2017-03-22 update person_title Onesmus Mwengi: Manager - Broking => Team Leader for the Medical; Manager - Medical
2017-02-03 insert general_emails in..@clarkson.co.tz
2017-02-03 delete person Fred Muchina
2017-02-03 insert address IPS Building, 8th Floor, Samora Avenue P.O. Box 377756 Dar es Salaam
2017-02-03 insert email in..@clarkson.co.tz
2017-02-03 insert person Victor Omolo
2017-02-03 insert phone +255 22 2112624
2017-02-03 update person_description Reuben Mwangi => Reuben Mwangi
2017-02-03 update person_title Reuben Mwangi: IT Administrator in Charge of ICT => ICT Administrator
2016-08-31 delete otherexecutives Joe Khaemba
2016-08-31 delete email cm..@clarkson.co.ke
2016-08-31 delete email fm..@clarkson.co.ke
2016-08-31 delete email jk..@clarkson.co.ke
2016-08-31 delete email jm..@clarkson.co.ke
2016-08-31 delete email mm..@clarkson.co.ke
2016-08-31 delete email om..@clarkson.co.ke
2016-08-31 delete email rm..@clarkson.co.ke
2016-08-31 delete email rm..@clarkson.co.ke
2016-08-31 update person_title Joe Khaemba: General Manager - Operations; Director => General Manager - Operations
2016-07-05 delete email js..@clarkson.co.ke
2016-07-05 delete person Joseph Saliku
2016-07-05 insert email fm..@clarkson.co.ke
2016-07-05 insert email mm..@clarkson.co.ke
2016-07-05 insert person Fred Muchina
2016-07-05 insert person Miriam Macharia
2016-04-05 delete phone 0723 606573/0736 607573
2016-04-05 insert phone 0723 606573/0736 606573
2016-01-20 delete email rn..@clarkson.co.ke
2016-01-20 delete person Rose Nderitu
2016-01-20 delete phone +254(020)2713770/1/5
2016-01-20 insert phone +254(020)2713770/5
2015-12-09 delete otherexecutives Dorothy Ngendo Githui
2015-12-09 delete otherexecutives Milcah Mugo
2015-12-09 insert otherexecutives Joe Khaemba
2015-12-09 delete email dg..@clarkson.co.ke
2015-12-09 delete email mm..@clarkson.co.ke
2015-12-09 delete person Dorothy Ngendo Githui
2015-12-09 delete person Milcah Mugo
2015-12-09 insert email cm..@clarkson.co.ke
2015-12-09 insert email jk..@clarkson.co.ke
2015-12-09 insert person Joe Khaemba
2015-07-26 delete email pm..@clarkson.co.ke
2015-07-26 delete person Patrick Maina
2015-05-23 delete address Plot 27A, Bandali Rise, Bugolobi P.O. Box 2308 Kampala
2015-05-23 insert address Plot 43, Luthuli Avenue, Bugolobi P.O. Box 2308 Kampala
2015-03-16 insert email dg..@clarkson.co.ke
2015-03-16 insert email jm..@clarkson.co.ke
2015-03-16 insert email js..@clarkson.co.ke
2015-03-16 insert email mm..@clarkson.co.ke
2015-03-16 insert email om..@clarkson.co.ke
2015-03-16 insert email pm..@clarkson.co.ke
2015-03-16 insert email rm..@clarkson.co.ke
2015-03-16 insert email rm..@clarkson.co.ke
2015-03-16 insert email rn..@clarkson.co.ke
2015-03-16 update person_description Beatrice Mwangi => Beatrice Mwangi
2015-02-11 delete person Paul Mburu
2015-02-11 delete phone +254(020)2731310/1/2/3
2015-02-11 delete source_ip 108.163.201.234
2015-02-11 insert address Geomaps Centre, 5th Floor, Matumbato Road, Upper Hill P.O. Box 30279-00100 Nairobi
2015-02-11 insert person Joseph Saliku
2015-02-11 insert person Patrick Maina
2015-02-11 insert phone +254(020)2731310/3
2015-02-11 insert source_ip 69.175.108.101
2014-12-05 delete otherexecutives Paul Karekezi
2014-12-05 insert otherexecutives Beatrice Mwangi
2014-12-05 delete person Paul Karekezi
2014-12-05 insert person Beatrice Mwangi
2014-11-07 update website_status FlippedRobots => OK
2014-11-07 delete index_pages_linkeddomain akinsure.com
2014-11-07 delete index_pages_linkeddomain ira.go.ke
2014-11-07 delete index_pages_linkeddomain ira.go.ug
2014-11-07 delete source_ip 69.89.4.122
2014-11-07 insert phone +254 20 2731310
2014-11-07 insert source_ip 108.163.201.234
2014-11-07 update robots_txt_status quotes.clarkson.co.ke: 200 => 404
2014-02-07 update website_status OK => FlippedRobots
2013-12-12 delete phone 2713770/1/5
2013-12-12 delete phone 2731310/1/2/3
2013-12-12 insert phone 0202333524/5/6
2013-12-12 insert phone 2713771/5
2013-12-12 insert phone 2731310/1/3/7
2013-11-14 delete email dg..@clarkson.co.ke
2013-11-14 delete email mm..@clarkson.co.ke
2013-11-14 delete email rm..@clarkson.co.ke
2013-11-14 delete email tm..@clarkson.co.ke
2013-11-14 delete email wk..@clarkson.co.ke
2013-10-16 insert chairman Coutts A. Otolo
2013-10-16 insert otherexecutives Charles K. Muhoozi
2013-10-16 insert otherexecutives Dorothy Ngendo Githui
2013-10-16 insert otherexecutives Florence Gitao
2013-10-16 insert otherexecutives Marie Claire Dusabe
2013-10-16 insert otherexecutives Milcah Mugo
2013-10-16 insert otherexecutives Paul Karekezi
2013-10-16 insert otherexecutives Rebecca Mactolo
2013-10-16 insert otherexecutives Richard Munyaneza
2013-10-16 insert email mm..@clarkson.co.ke
2013-10-16 insert email rm..@clarkson.co.ke
2013-10-16 insert person Charles K. Muhoozi
2013-10-16 insert person Coutts A. Otolo
2013-10-16 insert person Florence Gitao
2013-10-16 insert person Marie Claire Dusabe
2013-10-16 insert person Milcah Mugo
2013-10-16 insert person Paul Karekezi
2013-10-16 insert person Rebecca Mactolo
2013-10-16 insert person Richard Munyaneza
2013-10-16 update person_description Dorothy Githui => Dorothy Ngendo Githui
2013-10-16 update person_title Dorothy Ngendo Githui: Management => Managing Director - Kenya; Principal Officer and Senior Manager in Charge of the Employee Benefits Division; Member of the Board of Directors; Member of the Management Team
2013-10-16 update person_title Kenneth Muchiri: null => Manager - Finance and Administration
2013-10-16 update person_title Tom Modi: null => Manager - Business Development; Member of the Management Team
2013-10-16 update person_title Wanjiku Kimani: Manager, Life => Manager - Life & Pensions Division