Date | Description |
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 |