UTHINKPDP - History of Changes


DateDescription
2024-03-19 delete source_ip 212.48.94.162
2024-03-19 insert address 8 High Holborn Road, London, WC1V 6DR
2024-03-19 insert source_ip 92.205.101.4
2023-07-31 delete address 3 and 9 Brindleyplace, Birmingham B1 2JB
2023-06-28 delete about_pages_linkeddomain themezee.com
2023-06-28 delete contact_pages_linkeddomain themezee.com
2023-06-28 delete index_pages_linkeddomain themezee.com
2023-06-28 delete management_pages_linkeddomain themezee.com
2023-06-28 delete projects_pages_linkeddomain themezee.com
2023-03-11 update person_description Gary Pate => Gary Pate
2023-01-06 delete address Church Street, St Helens 2 Fargate, Sheffield S1 2HE
2023-01-06 delete address Unit 2 Westwood Gateway, Margate Road, Broadstairs, Kent CT10 2QU
2023-01-06 delete address Uthink Creative Hub, 5 & 6, Eagles Meadow Shopping Centre, Wrexham, LL13 8DG
2023-01-06 insert address 2 Central Quay, Hydepark Street, Glasgow G3 8BW
2023-01-06 update primary_contact Uthink Creative Hub, 5 & 6, Eagles Meadow Shopping Centre, Wrexham, LL13 8DG => 2 Central Quay, Hydepark Street, Glasgow G3 8BW
2022-10-04 insert address Uthink Creative Hub, 5 & 6, Eagles Meadow Shopping Centre, Wrexham, LL13 8DG
2022-10-04 update person_description James Murphy => James Murphy
2022-07-05 delete address 1 & 2 Cedar Park, Trinity Street Dorchester Unit 7, Westgate Retail Park, Ings Rd, Wakefield. WF2 9SD
2022-06-05 delete email mi..@uthinkpdp.org.uk
2022-06-05 delete person Lauren Simpkin
2022-06-05 insert about_pages_linkeddomain myspacehousing.org
2021-12-07 delete address Church Street, St Helens 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE
2021-12-07 insert address 1 & 2 Cedar Park, Trinity Street Dorchester Unit 7, Westgate Retail Park, Ings Rd, Wakefield. WF2 9SD
2021-12-07 insert address 3 and 9 Brindleyplace, Birmingham B1 2JB
2021-12-07 insert address Church Street, St Helens 2 Fargate, Sheffield S1 2HE
2021-12-07 insert address Unit 2 Westwood Gateway, Margate Road, Broadstairs, Kent CT10 2QU
2021-09-09 insert address Unit 7, Westgate Retail Park, Ings Rd, Wakefield. WF2 9SD
2021-08-09 delete address The Skool House Hampstead Uthink Creative York 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE
2021-08-09 insert address Church Street, St Helens 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE
2021-08-09 update primary_contact The Skool House Hampstead Uthink Creative York 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE => Church Street, St Helens 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE
2021-06-06 insert address The Skool House Hampstead Uthink Creative York 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE
2020-03-23 delete address 23 Piccadilly, York YO1 9PG
2020-03-23 delete address Capella Court, 725 Brighton Road, Purley, Surrey. CR8 2BA
2020-03-23 delete address Lion House Holborn 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE
2020-03-23 delete address Lion House, 72-75 Red Lion Street, London WC1R 4NA
2020-02-21 delete address HR House 28 Manchester Road Westhoughton Bolton BL5 3QJ
2020-02-21 delete email an..@uthinkpdp.org.uk
2020-02-21 delete email pa..@uthinkpdp.org.uk
2020-02-21 delete phone 01942818569
2020-02-21 insert address West Lancashire Investment Centre White Moss Business Park Maple View Skelmersdale Lancashire WN8 9TG
2020-02-21 insert email mi..@uthinkpdp.org.uk
2020-02-21 insert email sh..@uthinkpdp.org.uk
2019-10-20 delete address 23 Piccadilly and 60 St Denys Road, York YO1 9PG
2019-10-20 insert address 23 Piccadilly, York YO1 9PG
2019-09-20 insert address 23 Piccadilly and 60 St Denys Road, York YO1 9PG
2019-09-20 insert address Capella Court, 725 Brighton Road, Purley, Surrey. CR8 2BA
2019-05-13 delete about_pages_linkeddomain wordpress.org
2019-05-13 delete contact_pages_linkeddomain wordpress.org
2019-05-13 delete index_pages_linkeddomain wordpress.org
2019-05-13 delete projects_pages_linkeddomain wordpress.org
2018-10-28 delete address Lion House Holborn 47-50 Poland Street, Soho, London W1F 7NB
2018-10-28 insert address Lion House Holborn 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE
2018-10-28 update primary_contact Lion House Holborn 47-50 Poland Street, Soho, London W1F 7NB => Lion House Holborn 81-83 Horizons House, Waterloo Quay, Aberdeen AB11 5DE
2017-12-10 insert address Lion House, 72-75 Red Lion Street, London WC1R 4NA
2017-11-04 insert alias Uthink PDP England and Wales
2017-11-04 insert alias Uthink PDP Scotland
2017-11-04 insert email ja..@uthinkpdp.org.uk
2017-11-04 insert email re..@uthinkpdp.org.uk
2017-11-04 insert phone 07477545061
2017-11-04 insert phone 07903899159
2017-09-29 delete address 28 Manchester Rd Westhoughton BL5 3QJ
2017-09-29 insert address Lion House Holborn 47-50 Poland Street, Soho, London W1F 7NB
2017-09-29 insert address the Riverside Building, Hammersmith Embankment, Hammersmith, London W6 9WA
2017-08-15 delete source_ip 94.136.40.37
2017-08-15 insert source_ip 212.48.94.162
2017-08-15 update robots_txt_status www.uthinkpdp.org.uk: 404 => 200
2016-04-06 delete email ja..@uthinkpdp.org.uk
2016-04-06 delete email no..@uthinkpdp.org.uk
2016-04-06 delete person Norma Guffogg
2016-04-06 insert index_pages_linkeddomain twitter.com
2016-04-06 insert index_pages_linkeddomain wowslider.com
2015-03-25 insert partner Industry In The Streets