CSE GLOBAL - History of Changes


DateDescription
2025-01-17 insert email au..@cse-global.com
2024-12-17 update person_title TANG WAI LOONG KENNETH: INDEPENDENT DIRECTOR => NON - EXECUTIVE INDEPENDENT DIRECTOR
2024-11-15 delete source_ip 15.197.255.187
2024-11-15 delete source_ip 3.33.201.215
2024-11-15 insert source_ip 203.175.168.44
2024-11-15 update robots_txt_status www.cse-global.com: 404 => 200
2024-06-08 delete chairman Mr Lim Ming Seong
2024-06-08 delete otherexecutives Mr Lim Ming Seong
2024-06-08 delete otherexecutives Mr Sin Boon Ann
2024-06-08 insert otherexecutives Mr. Kenneth Tang
2024-06-08 insert otherexecutives TANG WAI LOONG KENNETH
2024-06-08 delete person Mr Lim Ming Seong
2024-06-08 delete person Mr Sin Boon Ann
2024-06-08 insert person Mr. Kenneth Tang
2024-06-08 insert person TANG WAI LOONG KENNETH
2024-06-08 update person_description Mr Tan Chian Khong => Mr Tan Chian Khong
2023-07-15 delete coo Mr Leong Say Haur
2023-07-15 insert otherexecutives Mr Ted Tan
2023-07-15 delete person Mr Leong Say Haur
2023-07-15 insert person Mr Ted Tan
2022-09-16 delete source_ip 203.125.80.38
2022-09-16 insert source_ip 15.197.255.187
2022-09-16 insert source_ip 3.33.201.215
2022-07-15 insert solution_pages_linkeddomain labvantage.com
2022-07-15 insert solution_pages_linkeddomain osisoft.com
2022-07-15 insert solution_pages_linkeddomain pimsoftinc.com
2022-05-14 delete address 1125 17th Street Suite 1050 Denver, Colorado 80202
2022-05-14 delete address 4809 Santa Elena St. Corpus Christi, Texas 78405, USA
2022-05-14 delete address 7616 Johnston Street Lafayette, Louisiana 70555, USA
2022-05-14 delete address 7620 Johnston Street P.O.Box 820 Maurice, Louisiana 70555, USA
2022-05-14 delete fax 03 9328 3737
2022-05-14 delete fax 61-3-9245 1750/ 03 9328 3737
2022-05-14 delete phone (07) 4669 9300
2022-05-14 delete phone (07) 4744 9200
2022-05-14 delete phone (07) 4846 4700
2022-05-14 delete phone (07) 4898 0600
2022-05-14 delete phone 0+61 07 3228 0800
2022-05-14 delete phone 03 6323 8800
2022-05-14 delete phone 03 9322 1500
2022-05-14 delete phone 08-9204-8000
2022-05-14 delete phone 1-303-3909 264
2022-05-14 delete phone 61-3-9245 1700/03 9322 1500
2022-05-14 delete phone 832-369-2430
2022-05-14 insert address 20 White Avenue Mount Gambier SA 5290 Australia
2022-05-14 insert address 2804 San Jose Blvd Carlsbad, NM 88220, USA
2022-05-14 insert address 3184 Hwy 69N. Access Rd Nederland, TX 77627, USA
2022-05-14 insert address 7616 Johnston Street Maurice, Louisiana 70555, USA
2022-05-14 insert address 7620 Johnston Street Lafayette, Louisiana 70555, USA
2022-05-14 insert address Boulevard Miguel de Cervantes Saavedra No. 169, Suite 15-114 Colonia Granada, Delegación Miguel Hidalgo Ciudad de México, 11520
2022-05-14 insert address Unit 8 Silver End Business Park, Brettell Lane Brierley Hill West Midlands DY5 3LG
2022-05-14 insert alias CSE New Zealand Limited
2022-05-14 insert contact_pages_linkeddomain gambierelectronics.com.au
2022-05-14 insert fax 61-3-9245 1750/ 9328 3737
2022-05-14 insert fax 61-3-9328 3737
2022-05-14 insert fax 61-8-8723 0630
2022-05-14 insert phone (07) 61-7-4669 9300
2022-05-14 insert phone +44 (0) 13 8426 2100
2022-05-14 insert phone 409-670-9393
2022-05-14 insert phone 575-236-4115
2022-05-14 insert phone 61-3-6323 8800
2022-05-14 insert phone 61-3-9245 1700/ 9322 1500
2022-05-14 insert phone 61-3-9322 1500
2022-05-14 insert phone 61-7-3228 0800
2022-05-14 insert phone 61-7-4744 9200
2022-05-14 insert phone 61-7-4846 4700
2022-05-14 insert phone 61-7-4898 0600
2022-05-14 insert phone 61-8-8723 2122
2022-05-14 insert phone 832-369-2420
2022-02-07 delete address No.10 Huayuan East Road,Haidian District, Beijing,P.R.C 100190
2022-02-07 delete phone 86-10-8201 4593/4594
2022-02-07 insert address Fengtai District ,Beijing 100070 China
2021-05-31 delete address 2315 Tolivar Street Pecos, Texas 78405, USA
2021-05-31 delete address 3/59-63 Mark Street North Melbourne Vic 3051 Australia
2021-05-31 delete address 506 - 508 Goodwood Road Daw Park South Australia 5041
2021-05-31 delete address 6602 Petropark Houston, Texas 77041, USA
2021-05-31 delete address Unit 19 Level 1 75 Lorimer St Docklands Victoria 3008 Australia
2021-05-31 delete fax 234-84-4855 53
2021-05-31 delete fax 91-80-2678 3305
2021-05-31 delete phone 234-84-4863 31 / 4639 36
2021-05-31 insert address 10 Wirriga Street Regency Park South Australia 5010
2021-05-31 insert address 2800 Hwy 17 Pecos, Texas 79772, USA
2021-05-31 insert address 368 Princes Highway Traralgon East VIC 3844 Australia
2021-05-31 insert address 47-49 McKenzie Street Mowbray, TAS 7248 Australia
2021-05-31 insert address 51 Nottingham Road Ripley DE5 3AS
2021-05-31 insert address 664 Lorimer St Port Melbourne Vic 3207 Australia
2021-05-31 insert address Thora Lane 8303 Thora Lane Spring, Texas 77379, USA
2021-05-31 insert alias CSE-Hankin (Singapore) Pte Ltd
2021-05-31 insert contact_pages_linkeddomain industriaswmexico.com
2021-05-31 insert fax 61-3-9245 1750/ 03 9328 3737
2021-05-31 insert phone +44 (0) 17 7357 0123
2021-05-31 insert phone 03 6323 8800
2021-05-31 insert phone 61-3-9245 1700/03 9322 1500
2021-05-31 update person_description Donnie Smith => Donnie Smith
2021-05-31 update person_description Mr Lim How Teck => Mr Lim How Teck
2021-05-31 update person_description Ng Shin Ein => Ms Ng Shin
2021-05-31 update person_description Roy Rowe => Roy Rowe
2021-05-31 update person_description Wong Su-Yen => Wong Su-Yen
2021-01-19 insert otherexecutives Mr Tan Hien Meng
2021-01-19 delete address 9F.-1, No.132, Sec. 2, Nanjing E. Rd., Zhongshan Dist. Taipei City 10489, Taiwan
2021-01-19 delete alias CSE-Hankin (Taiwan) Ltd.
2021-01-19 delete fax (886) 2 251755094
2021-01-19 insert address Minquan W. Rd., Zhongshan Dist., Taipei City 104026, Taiwan
2021-01-19 insert alias CSE-Hankin (Taiwan) Co. Ltd
2021-01-19 insert fax (886) 2 25595020
2021-01-19 insert person Mr Tan Hien Meng
2021-01-19 update person_description Sin Boon Ann => Sin Boon Ann
2020-10-01 insert person Mr Derek Lau
2020-10-01 insert person Mr Lim How Teck
2020-10-01 update person_description Wong Su-Yen => Wong Su-Yen
2020-07-25 delete otherexecutives Lam Kwok Chong
2020-07-25 delete person Dato' Karim
2020-07-25 delete person Lam Kwok Chong
2020-07-25 delete person Syed Nazim Bin Syed Faisal
2020-07-25 insert person Ms Ng Shin
2020-07-25 insert person Wong Su-Yen
2020-03-25 delete address Tri-Tower Building C Room 508, 66, Zhongguancun East Road, Haidian District, Beijing P.R.C 100190, China
2020-03-25 insert address No.10 Huayuan East Road,Haidian District, Beijing,P.R.C 100190
2019-12-22 delete general_emails in..@cse-transtelin.com
2019-12-22 delete sales_emails sa..@cse-transtelsg.com
2019-12-22 delete address 1-2-801 Xindu Garden, Wangdezhuang Street Nankai District, Tianjin City, China
2019-12-22 delete address 116 Reichardt Road Winnellie 0821 Northern Territory Australia
2019-12-22 delete address 1st Floor Air Line Centre Building King AbdulAziz Road P.O. Box #691, Al-Khobar - 31932 Kingdom of Saudi Arabia
2019-12-22 delete address 5th floor, Busan, South Korea, 601-713
2019-12-22 delete address Building 1340.Electra St. (Behind City Seasons Hotel ) Abu Dhabi, United Arab Emirates 43745
2019-12-22 delete address Khet Wattanan Bangkok 10110, Thailand
2019-12-22 delete address PO Box 981, Waigani National Capital District Papua New Guinea
2019-12-22 delete address Seaport-Airport Road Kakkanad,Czez Po, Kochi, Kerala, India- 682037
2019-12-22 delete alias CSE (AMERICAS) PTE. LTD.
2019-12-22 delete alias CSE Semaphore Singapore Pte Ltd
2019-12-22 delete alias CSE Systems & Engineering (Thailand) Limited
2019-12-22 delete alias CSE Transtel India Pvt Limited
2019-12-22 delete alias CSE-Hankin (Singapore) Pte Ltd
2019-12-22 delete alias CSE-Transtel Pte Ltd
2019-12-22 delete alias CSE-Transtel Pty Ltd
2019-12-22 delete contact_pages_linkeddomain cse-transtel.com
2019-12-22 delete contact_pages_linkeddomain cse-transtelaus.com
2019-12-22 delete email in..@cse-transtelin.com
2019-12-22 delete email sa..@cse-transtelsg.com
2019-12-22 delete fax +91 484 6612250
2019-12-22 delete fax 66-2-7127 334
2019-12-22 delete fax 675-3250 386
2019-12-22 delete fax 966-3-8870 410
2019-12-22 delete fax 971-26797-7523
2019-12-22 delete phone +82 (0)10-2883-1830
2019-12-22 delete phone +91 484 6612255
2019-12-22 delete phone 66-2-7127 331/3
2019-12-22 delete phone 675-3520 356 / 3230 667
2019-12-22 delete phone 86-22-2746 7878
2019-12-22 delete phone 966-3-8870 230 / 240
2019-12-22 delete phone 971-2679-7522
2019-12-22 insert address 1/121 Hanson Road Gladstone 4680 Queensland, Australia
2019-12-22 insert address 1125 17th Street Suite 1050 Denver, Colorado 80202
2019-12-22 insert address 120 Shadeland Lane Maurice, Louisiana 70555, USA
2019-12-22 insert address 2315 Tolivar Street Pecos, Texas 78405, USA
2019-12-22 insert address 3093 County Road 1005 Pearsall, Texas 78061, USA
2019-12-22 insert address 434 Stuart Highway Winnellie 0821 Northern Territory Australia
2019-12-22 insert address 4809 Santa Elena St. Corpus Christi, Texas 78405, USA
2019-12-22 insert address 4826 Santa Elena St. Corpus Christi Texas 78405, USA
2019-12-22 insert address 6602 Petropark Houston, Texas 77041, USA
2019-12-22 insert address 7616 Johnston Street Lafayette, Louisiana 70555, USA
2019-12-22 insert address 9F.-1, No.132, Sec. 2, Nanjing E. Rd., Zhongshan Dist. Taipei City 10489, Taiwan
2019-12-22 insert address Highway Sulphur LA 70663, USA
2019-12-22 insert alias CSE Communications & Security Pte Ltd
2019-12-22 insert alias CSE-Hankin (Taiwan) Ltd.
2019-12-22 insert contact_pages_linkeddomain aos-tx.com
2019-12-22 insert contact_pages_linkeddomain cse-genesis.nz
2019-12-22 insert fax (886) 2 251755094
2019-12-22 insert fax 1-337-6256 444
2019-12-22 insert fax 1-337-9937 427
2019-12-22 insert fax 1-361-8848 210
2019-12-22 insert fax 61-8-4972 8555
2019-12-22 insert person Tan Chian Khong
2019-12-22 insert phone (886) 2 25080660
2019-12-22 insert phone 1-303-3909 264
2019-12-22 insert phone 1-337-6258 333
2019-12-22 insert phone 1-337-9937 425
2019-12-22 insert phone 1-361-8846 774
2019-12-22 insert phone 61-8-4972 8666
2019-11-22 insert sales_emails sa..@rcst.com.au
2019-11-22 delete address S3 ID AS Jåttåvågveien 7 Hinna Park P.O.Box 820 P.O.Box 130, 4065 Stavanger, Norway
2019-11-22 delete address Taugul 27, apt 115 050042 Almaty Kazakhstan
2019-11-22 delete contact_pages_linkeddomain s3-id.com
2019-11-22 delete fax +47 51 88 33 28
2019-11-22 delete phone +44 (0)1709 782 400
2019-11-22 delete phone +47 51 80 11 90
2019-11-22 insert address 1 Guards Avenue, The Village, Caterham-on-the-Hill, Surrey CR3 5XL
2019-11-22 insert address 11 Transport Avenue Paget QLD 4740
2019-11-22 insert address 142 Drayton Street Dalby QLD 4405
2019-11-22 insert address 1616 Gears Rd. Houston, TX 77067 , USA
2019-11-22 insert address 39 Barkly Highway Miles End Mount Isa QLD 4825
2019-11-22 insert address Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs Kent CT10 2QQ
2019-11-22 insert address Level 1 - The Annexe, 133 Mary Street Brisbane QLD 4000 Australia
2019-11-22 insert address Unit 7 30 Thorpe Street Moranbah QLD 4744
2019-11-22 insert contact_pages_linkeddomain cse-chatterbox.com
2019-11-22 insert contact_pages_linkeddomain cse-comsec.com
2019-11-22 insert contact_pages_linkeddomain rcst.com.au
2019-11-22 insert contact_pages_linkeddomain volta-us.com
2019-11-22 insert email sa..@rcst.com.au
2019-11-22 insert fax 832-415-0356
2019-11-22 insert phone (07) 4669 9300
2019-11-22 insert phone (07) 4744 9200
2019-11-22 insert phone (07) 4846 4700
2019-11-22 insert phone (07) 4898 0600
2019-11-22 insert phone +44 (0) 20 7183 4391
2019-11-22 insert phone 0+61 07 3228 0800
2019-11-22 insert phone 832-369-2430
2019-04-16 delete person Greg Hanson
2018-08-31 delete managingdirector Leong Say Haur
2018-08-31 delete otherexecutives TAN HIEN MENG
2018-08-31 insert coo Leong Say Haur
2018-08-31 delete person Patrick Holley
2018-08-31 delete person TAN HIEN MENG
2018-08-31 insert person Dato' Karim
2018-08-31 insert person Lee Kong Ting
2018-08-31 insert person Syed Nazim Bin Syed Faisal
2018-08-31 update person_description Leong Say Haur => Leong Say Haur
2018-08-31 update person_title Donnie Smith: President and Chief Operating Officer of CSE - W - Industries of Louisiana => President and Chief Executive Officer of CSE Americas / President and Chief Operating Officer of CSE - W - Industries of Louisiana; President and CEO of CSE Americas
2018-08-31 update person_title Leong Say Haur: Managing Director, CSE Transtel Pte Ltd; Managing Director => Chief Operating Officer
2018-06-03 delete address 10 Rumuogba Estate Road, Port Hartcourt Rivers State, Nigeria
2018-06-03 delete address 2645 Technology Forest Blvd. Suite 110 The Woodlands ,Texas 77381
2018-06-03 delete address Queensland Unit 2 56 Lavarack Ave Eagle Farm Queensland 4009 Australia
2018-06-03 delete fax 938-3841 796
2018-06-03 delete phone 1-832-280-3814
2018-06-03 delete phone 61-7-3861 7740
2018-06-03 delete phone 86-22-2746 7858
2018-06-03 delete phone 938-3825 407
2018-06-03 insert address 1-2-801 Xindu Garden, Wangdezhuang Street Nankai District, Tianjin City, China
2018-06-03 insert address 2829 Technology Forest Blvd. Suite 460 The Woodlands ,Texas 77381, USA
2018-06-03 insert address Queensland 6/505 Lytton Road Morningside Queensland 4170 Australia
2018-06-03 insert alias CSE Global(Asia) Pte Ltd
2018-06-03 insert fax 938-1182 914
2018-06-03 insert phone 1-281-6701 010
2018-06-03 insert phone 61-7-3861 7777
2018-06-03 insert phone 86-22-2746 7878
2018-06-03 insert phone 938-1182 631
2018-04-12 delete address Jl. Gatot Subroto Kav. 71-73 Jakarta 12870 Indonesia
2018-04-12 delete fax 62-21-5791-5522
2018-04-12 delete phone 62-21-5790-5515
2018-04-12 insert address Kecamatan Menteng, Jakarta Pusat 10350 Indonesia
2018-04-12 insert fax 62-21-21 2123-1705
2018-04-12 insert phone 62-21-21 2123-1711
2018-01-21 delete address P.O. Box 43745 Office 401, Makeen Tower, Tourist Club Area Abu Dhabi United Arab Emirates
2018-01-21 insert address Building 1340.Electra St. (Behind City Seasons Hotel ) Abu Dhabi, United Arab Emirates 43745
2017-05-15 delete alias CSE Technology (Beijing) Co. Ltd.
2017-05-15 insert alias CSE-Hankin China Co. Ltd.
2016-10-29 insert address 506 - 508 Goodwood Road Daw Park South Australia 5041
2016-10-29 insert contact_pages_linkeddomain tetracom.com.au
2016-10-29 insert phone 61-8-8273 9555
2016-08-06 delete address 1 Jalan Kilang #06-00 Singapore 159402
2016-07-09 delete address 114 Arden Street North Melbourne Vic 3051 Australia
2016-07-09 delete address 2 Ubi View 5th Floor Singapore 408556
2016-07-09 delete person Salil Gopinath
2016-07-09 insert address 202 Bedok South Avenue 1 Building C, #01-21 Singapore 469332
2016-07-09 insert address 3/59-63 Mark Street North Melbourne Vic 3051 Australia
2016-07-09 insert person Patrick Holley
2016-02-23 delete address Suite 808, Shining Tower, No. 35 Xue Yuan Lu, Beijing 100083, China
2016-02-23 insert address Tri-Tower Building C Room 508, 66, Zhongguancun East Road, Haidian District, Beijing P.R.C 100190, China
2015-08-01 insert general_emails in..@cse-transtelin.com
2015-08-01 delete address 17 Tuas View Loop Singapore 637683
2015-08-01 delete contact_pages_linkeddomain powerdiesel.com.sg
2015-08-01 delete fax 65-6562 3102
2015-08-01 delete person Power Diesel
2015-08-01 delete phone 65-6562 3103
2015-08-01 insert address 114 Arden Street North Melbourne Vic 3051 Australia
2015-08-01 insert address Seaport-Airport Road Kakkanad,Czez Po, Kochi, Kerala, India- 682037
2015-08-01 insert alias CSE Transtel India Pvt Limited
2015-08-01 insert alias CSE-Crosscom Pty Ltd
2015-08-01 insert contact_pages_linkeddomain crosscom.com.au
2015-08-01 insert email in..@cse-transtelin.com
2015-08-01 insert fax +91 484 6612250
2015-08-01 insert fax 03 9328 3737
2015-08-01 insert phone +91 484 6612255
2015-08-01 insert phone 03 9322 1500
2015-06-26 delete address Seaport - Airport Road Kakkanad,Czez Po, Kochi, Kerala India- 682037
2015-06-26 delete fax 91-484 6612250
2015-06-26 delete phone 91-484 6612255
2015-06-26 insert address 5th floor, Busan, South Korea, 601-713
2015-06-26 insert phone +82 (0)10-2883-1830
2015-05-29 delete managingdirector Tan Mok Koon
2015-05-29 delete otherexecutives Tan Mok Koon
2015-05-29 insert otherexecutives TAN HIEN MENG
2015-05-29 delete person Rick T.L. Lynn
2015-05-29 delete person Tan Mok Koon
2015-05-29 insert address Seaport - Airport Road Kakkanad,Czez Po, Kochi, Kerala India- 682037
2015-05-29 insert fax 91-484 6612250
2015-05-29 insert person DONNIE SMITH
2015-05-29 insert person GREG HANSON
2015-05-29 insert person TAN HIEN MENG
2015-05-29 insert phone 91-484 6612255
2015-03-06 delete phone 61-8-9204 80001
2015-03-06 insert about_pages_linkeddomain listedcompany.com
2015-03-06 insert career_pages_linkeddomain listedcompany.com
2015-03-06 insert contact_pages_linkeddomain listedcompany.com
2015-03-06 insert index_pages_linkeddomain listedcompany.com
2015-03-06 insert management_pages_linkeddomain listedcompany.com
2015-03-06 insert phone 61-8-9204 8000
2015-03-06 insert solution_pages_linkeddomain listedcompany.com
2014-04-20 delete sales_emails sa..@cse-transtelae.com
2014-04-20 delete email sa..@cse-transtelae.com
2014-04-20 insert alias CSE Americas Inc
2014-02-10 insert sales_emails sa..@cse-transtelae.com
2014-02-10 insert sales_emails sa..@cse-transtelsg.com
2014-02-10 delete address 17 Tuas View Loop Sigapore 637683
2014-02-10 delete fax 971-2-6797 523
2014-02-10 insert address 17 Tuas View Loop Singapore 637683
2014-02-10 insert email sa..@cse-transtelae.com
2014-02-10 insert email sa..@cse-transtelsg.com
2014-02-10 insert fax 971-26797-7523
2014-01-27 delete address 17 Tuas View Loop #01-300 Industrial Park A Sigapore 637683
2014-01-27 insert address 17 Tuas View Loop Sigapore 637683
2013-12-30 delete address 1200 Chantry Place Lake Mary, Florida 32746-1980 USA
2013-12-30 delete address 2 Sleat Road Applecross 6153 Western Australia
2013-12-30 delete address 3/69 Coleridge Street Christchurch 8023 New Zealand
2013-12-30 delete address 8, Rue Colonel Chambonnet F - 69500 Bron France
2013-12-30 delete address Coltness House Lark Way Strathclyde Business Park, Bellshill, Lanarkshire. ML4 3RB
2013-12-30 delete address Drève Richelle, 161 B - 1410 Waterloo Belgium
2013-12-30 delete address Piaristická 2 949 01 Nitra, Slovakia
2013-12-30 delete address Rotherside Road, Sheffield S21 4HL United Kingdom
2013-12-30 delete address Rotherside Road, Eckington Sheffield S21 4HL United Kingdom
2013-12-30 delete address Spring Court Station Road Dorking, Surrey RH4 1EB United Kingdom
2013-12-30 delete address Suite B Chadwick House Birchwood, Warrington. WA3 6AE
2013-12-30 delete address Systems House, West Carr Road, Dinnington, Sheffield, S25 2JZ
2013-12-30 delete address The Technology Centre Claymore Drive Aberdeen AB23 8GD
2013-12-30 delete alias CSE Systems & Engineering (America) Inc.
2013-12-30 delete alias CSE-Controls Limited
2013-12-30 delete alias CSE-Global (UK) Limited
2013-12-30 delete alias CSE-Healthcare Systems Limited
2013-12-30 delete alias CSE-Servelec Group Ltd
2013-12-30 delete alias CSE-Servelec Limited
2013-12-30 delete alias CSE-Tynemarch Holdings Limited
2013-12-30 delete alias CSE-Tynemarch Systems Limited
2013-12-30 delete contact_pages_linkeddomain cse-controls.com
2013-12-30 delete contact_pages_linkeddomain cse-globalaus.com
2013-12-30 delete contact_pages_linkeddomain cse-globaluk.com
2013-12-30 delete contact_pages_linkeddomain cse-healthcare.com
2013-12-30 delete contact_pages_linkeddomain cse-semaphore.com
2013-12-30 delete contact_pages_linkeddomain cse-servelec.com
2013-12-30 delete contact_pages_linkeddomain cxdistribution.com
2013-12-30 delete contact_pages_linkeddomain tynemarch.co.uk
2013-12-30 delete fax +44-1224-7070 17
2013-12-30 delete fax +44-1698-2536 72
2013-12-30 delete fax 1-407-3866 284
2013-12-30 delete fax 32-2-3874 275
2013-12-30 delete fax 33-472-1461 39
2013-12-30 delete fax 421-37-7410 021
2013-12-30 delete fax 44-1246-4374 01
2013-12-30 delete fax 44-1909-5509 31
2013-12-30 delete phone +44-1224-7077 00
2013-12-30 delete phone +44-1698-2661 99
2013-12-30 delete phone +44-1925 846200
2013-12-30 delete phone 1-407-3333 235
2013-12-30 delete phone 32-2-3874 259
2013-12-30 delete phone 33-472-1408 20
2013-12-30 delete phone 421-37-6519 529
2013-12-30 delete phone 44-1246-4370 60
2013-12-30 delete phone 44-1246-4374 00
2013-12-30 delete phone 44-1246-4375 00
2013-12-30 delete phone 44-1246-4375 60
2013-12-30 delete phone 44-1306 742772
2013-12-30 delete phone 44-1909-5590 30
2013-12-30 delete phone 61-7-3861 7750
2013-12-30 delete phone 61-7-3861 7777
2013-12-30 delete phone 61-8-9204 8000
2013-12-30 delete phone 61-8-9204 8001
2013-12-30 delete phone 61-8-9204 8002
2013-12-30 delete phone 61-8-9364 7777
2013-12-30 insert address 100 Central street Suite 100 Lafayette, La 70501
2013-12-30 insert address 17 Tuas View Loop #01-300 Industrial Park A Sigapore 637683
2013-12-30 insert address 2645 Technology Forest Blvd. Suite 110 The Woodlands ,Texas 77381
2013-12-30 insert address 3/69 Coleridge Street Christchurch New Zealand 8023
2013-12-30 insert address Level 3 /1050 Hay Street West Perth WA 6005
2013-12-30 insert address S3 ID AS Jåttåvågveien 7 Hinna Park P.O.Box 820 P.O.Box 130, 4065 Stavanger, Norway
2013-12-30 insert address Taugul 27, apt 115 050042 Almaty Kazakhstan
2013-12-30 insert alias CSE (AMERICAS) PTE. LTD.
2013-12-30 insert alias CSE ICON, Inc.
2013-12-30 insert contact_pages_linkeddomain cse-australia.com
2013-12-30 insert contact_pages_linkeddomain powerdiesel.com.sg
2013-12-30 insert contact_pages_linkeddomain s3-id.com
2013-12-30 insert fax +47 51 88 33 28
2013-12-30 insert fax 65-6562 3102
2013-12-30 insert phone +44 (0)1709 782 400
2013-12-30 insert phone +47 51 80 11 90
2013-12-30 insert phone 08-9204-8000
2013-12-30 insert phone 1-337-231-4129
2013-12-30 insert phone 1-832-280-3814
2013-12-30 insert phone 61-8-9204 80001
2013-12-30 insert phone 65-6562 3103
2013-11-17 delete source_ip 109.228.17.148
2013-11-17 insert address 2 Sleat Road Applecross 6153 Western Australia
2013-11-17 insert source_ip 203.125.80.38
2013-10-25 delete address 2 Sleat Road Applecross 6153 Western Australia
2013-08-16 delete address PO Box 7611 Abu Dhabi United Arab Emirates
2013-08-16 delete alias CSE (AMERICAS) PTE LTD
2013-08-16 delete fax 64-9-2623 292
2013-08-16 delete fax 971-2-6320 432
2013-08-16 delete phone 64-9-2623 290
2013-08-16 delete phone 971-2-6328 811
2013-08-16 insert fax +64 3 379 5895
2013-08-16 insert fax +64 9 265 1362
2013-08-16 insert phone +64 9 271 3810
2013-07-08 insert alias CSE (AMERICAS) PTE LTD
2013-06-02 delete address Europa House Crosshill Street Motherwell ML1 1RU
2013-06-02 insert address Coltness House Lark Way Strathclyde Business Park, Bellshill, Lanarkshire. ML4 3RB
2013-04-15 insert alias CSE Global Limited
2013-04-15 insert alias CSE-Tynemarch Holdings Limited
2013-04-15 insert alias CSE-Tynemarch Systems Limited
2013-02-27 insert address Spring Court Station Road Dorking, Surrey RH4 1EB United Kingdom
2013-02-27 insert phone 44-1306 742772
2013-02-13 delete address 1 Jalan Kilang #06-00, #05-00, #07-00, #03-01 Dynasty Industrial Building Singapore 159402
2013-02-13 insert address 1 Jalan Kilang #06-00 Singapore 159402
2012-12-14 delete address Scomagg House Crosshill Street Motherwell ML1 1RU
2012-12-14 delete address Unit 2-15th Floor No. 291 Zafar St Africa Blvd Tehran IRAN
2012-12-14 delete fax 98-21-878-8302
2012-12-14 delete phone 98-21-878-8874
2012-12-14 insert address Europa House Crosshill Street Motherwell ML1 1RU
2012-12-14 insert address Suite B Chadwick House Birchwood, Warrington. WA3 6AE
2012-12-14 insert phone +44-1925 846200