WE WORLDWIDE - History of Changes


DateDescription
2023-02-15 update website_status OK => InternalTimeout
2022-11-15 delete address 77 Robinson Road Unit #33-00 Singapore, 068896 Singapore
2022-11-15 delete fax +65 6303 8477
2022-11-15 delete phone +65 6592 6950
2022-11-15 insert address 3 Harbourfront Place Harbourfront Tower 2 Unit #12-02/04 Singapore, 099254 Singapore
2022-11-15 insert phone +65 6016 1696
2022-10-15 delete person Hannah Peters
2022-10-15 insert person Megan Mrazek
2022-09-14 delete address 407/408, 4th Floor Prestige Meridian 11, 3, M.G. Road Bangalore, 560 001 India
2022-09-14 delete contact_pages_linkeddomain openstreetmap.org
2022-09-14 delete person Marisa Lalli
2022-09-14 delete person Penny Burgess
2022-09-14 insert address 705-706, Prestige Meridian II 30, MG Road Bangalore, 560 001 India
2022-09-14 insert person Alexander Kruse
2022-09-14 update person_title Hannah Peters: EVP, Corporate Reputation & Brand Purpose, Interim GM - Austin => Executive Vice President, Corporate Reputation & Brand Purpose; Executive Vice President, Corporate Reputation & Brand Purpose / Executive Vice President, Corporate Reputation & Brand Purpose
2022-09-14 update person_title Joshua Heath: Senior Vice President, Codeword => Senior Vice President, Codeword; Senior Vice President, Codeword / Senior Vice President, Codeword
2022-09-14 update person_title Lindsey Bastani: General Manager, EVP, Technology => Executive Vice President, Technology and GM - Portland
2022-09-14 update person_title Nicky Wang: CEO, WE Red Bridge => WE Red Bridge CEO; CEO, WE Red Bridge
2022-09-14 update person_title Rebecca Wilson: Executive Vice President, Singapore and Australia => Executive Vice President, International
2022-06-13 insert person Michael McKloskey
2022-05-13 delete office_emails sy..@buchanwe.com.au
2022-05-13 delete email sy..@buchanwe.com.au
2022-05-13 update person_title Joshua Heath: Senior Vice President, WE Codeword => Senior Vice President, Codeword
2022-05-13 update person_title Liv Allen: VP, WE Codeword => VP, Codeword
2022-04-12 update person_title Penny Burgess: Executive Chairman, WE Red Bridge; WE Red Bridge CEO => Executive Chairman, WE Red Bridge; WE Red Bridge Executive Chairman
2022-03-13 delete email mt..@we-worldwide.com
2022-03-13 insert career_pages_linkeddomain youtu.be
2022-03-13 insert contact_pages_linkeddomain openstreetmap.org
2022-03-13 insert email hp..@we-worldwide.com
2022-03-13 insert phone +1 212 551 4800
2022-03-13 update person_title Lindsey Bastani: EVP, Technology => General Manager, EVP, Technology
2022-03-13 update person_title Nicky Wang: Managing Director and Head of Strategy, China => CEO, WE Red Bridge
2022-03-13 update person_title Penny Burgess: WE Red Bridge CEO; CEO, WE Red Bridge => Executive Chairman, WE Red Bridge; WE Red Bridge CEO
2022-03-13 update person_title Tony Zhang: General Manager, Beijing, WE Red Bridge => Head of Corporate, Beijing, WE Red Bridge
2021-12-14 delete contact_pages_linkeddomain 425business.com
2021-12-14 delete person Bee Peng Tan
2021-12-14 insert contact_pages_linkeddomain rover.com
2021-12-14 update person_title Jason Clarke: SVP, Business Development, North America => EVP, Business Development Executive Vice President, Business Development; EVP, Business Development
2021-12-14 update person_title Lindsey Bastani: Senior Vice President, Consumer, and General Manager, Portland => EVP, Technology
2021-09-19 delete address 103, Zenith Commercial Complex 1st Floor, Near Agriculture College Shivaji Nagar Pune, 411005 India
2021-09-19 insert address Fergusson College Road Deccan Gymkhana, Shivaji Nagar Pune 11004 India
2021-09-19 insert address Fergusson College Road Deccan Gymkhana, Shivaji Nagar Pune 11004 India Shanghai
2021-08-19 delete about_pages_linkeddomain we-worldwide.co.uk
2021-08-19 delete career_pages_linkeddomain we-worldwide.co.uk
2021-08-19 delete casestudy_pages_linkeddomain we-worldwide.co.uk
2021-08-19 delete contact_pages_linkeddomain we-worldwide.co.uk
2021-08-19 delete management_pages_linkeddomain we-worldwide.co.uk
2021-08-19 delete service_pages_linkeddomain we-worldwide.co.uk
2021-08-19 delete terms_pages_linkeddomain we-worldwide.co.uk
2021-08-19 insert about_pages_linkeddomain we-codeword.com
2021-08-19 insert career_pages_linkeddomain we-codeword.com
2021-08-19 insert casestudy_pages_linkeddomain we-codeword.com
2021-08-19 insert contact_pages_linkeddomain we-codeword.com
2021-08-19 insert index_pages_linkeddomain we-codeword.com
2021-08-19 insert management_pages_linkeddomain we-codeword.com
2021-08-19 insert management_pages_linkeddomain youtu.be
2021-08-19 insert service_pages_linkeddomain we-codeword.com
2021-08-19 insert terms_pages_linkeddomain we-codeword.com
2021-07-17 delete address 33 Fricker Road 1st Floor Illovo, Johannesburg 2196 South Africa
2021-07-17 insert address Oxford Corner 32A Jellicoe Avenue Rosebank, Johannesburg 2196 South Africa
2021-02-23 delete publicrelations_emails ra..@we-worldwide.com
2021-02-23 delete career_pages_linkeddomain we-worldwide.de
2021-02-23 delete casestudy_pages_linkeddomain we-worldwide.de
2021-02-23 delete contact_pages_linkeddomain icims.com
2021-02-23 delete contact_pages_linkeddomain we-worldwide.de
2021-02-23 delete contact_pages_linkeddomain we-worldwide.us
2021-02-23 delete email jm..@we-worldwide.com
2021-02-23 delete email md..@we-worldwide.com
2021-02-23 delete email ra..@we-worldwide.com
2021-02-23 delete email ta..@we-worldwide.com
2021-02-23 delete index_pages_linkeddomain we-worldwide.de
2021-02-23 delete management_pages_linkeddomain we-worldwide.de
2021-02-23 delete terms_pages_linkeddomain we-worldwide.de
2021-02-23 insert contact_pages_linkeddomain microsoft.com
2021-01-22 delete address The Embassy Tea House Second Floor 195-205 Union Street London, SE1 0LN United Kingdom
2021-01-22 delete person Patrick Tooher
2021-01-22 insert address 2nd Floor, The Embassy Tea House 195-205 Union Street London, SE1 0LN
2021-01-22 update person_description Ruth Allchurch => Ruth Allchurch
2021-01-22 update primary_contact The Embassy Tea House Second Floor 195-205 Union Street London, SE1 0LN United Kingdom => 2nd Floor, The Embassy Tea House 195-205 Union Street London, SE1 0LN
2020-10-01 delete casestudy_pages_linkeddomain youtube.com
2020-10-01 delete contact_pages_linkeddomain youtube.com
2020-10-01 delete index_pages_linkeddomain youtube.com
2020-10-01 delete management_pages_linkeddomain youtube.com
2020-10-01 delete person Cecilia Dominici
2020-10-01 delete terms_pages_linkeddomain youtube.com
2020-10-01 insert person Ben Fisher
2020-10-01 insert person Terry Bradley
2020-10-01 update person_title Patrick Tooher: Director at WE Communications; Director, Corporate Director, Corporate => Director, Corporate; Director at WE Communications
2020-07-25 delete email jo..@we-worldwide.com
2020-07-25 insert email md..@we-worldwide.com
2020-05-25 insert person Patrick Tooher
2019-09-22 update person_description Catherine Devaney => Catherine Devaney
2019-09-22 update person_description Ruth Allchurch => Ruth Allchurch
2019-09-22 update person_title Catherine Devaney: Deputy MD and Head of Healthcare, UK => Deputy Managing Director and Head of Health at WE Communications; Deputy MD and Head of Healthcare, UK
2019-09-22 update person_title Ruth Allchurch: Managing Director, WE UK; Chairman of the PRCA Consumer Group; Managing Director of WE - UK Part of Global Agency, WE Communications => Managing Director, WE UK
2019-08-23 delete career_emails ca..@we-worldwide.com
2019-08-23 delete personal_emails jl..@we-worldwide.com
2019-08-23 delete email ap..@we-worldwide.com
2019-08-23 delete email ca..@we-worldwide.com
2019-08-23 delete email jl..@we-worldwide.com
2019-08-23 delete email wo..@we-worldwide.com
2019-08-23 insert casestudy_pages_linkeddomain we-worldwide.de
2019-08-23 insert contact_pages_linkeddomain we-worldwide.de
2019-08-23 insert index_pages_linkeddomain we-worldwide.de
2019-08-23 insert management_pages_linkeddomain we-worldwide.de
2019-08-23 insert terms_pages_linkeddomain we-worldwide.de
2019-08-23 update person_description Annabel Kerr => Annabel Kerr
2019-08-23 update person_description Cecilia Dominici => Cecilia Dominici
2019-08-23 update person_description Gillian Daines => Gillian Daines
2019-08-23 update person_description Laura Gillen => Laura Gillen
2019-08-23 update person_title Annabel Kerr: Director, Tech and B2B => Member of the UK Leadership Team; Director at WE Communications; Director, Tech and B2B
2019-06-23 insert person Cecilia Dominici
2019-05-19 insert otherexecutives Lou Waller
2019-05-19 insert person Annabel Kerr
2019-05-19 insert person Gillian Daines
2019-05-19 insert person Laura Gillen
2019-05-19 insert person Lou Waller
2019-05-19 update person_description Ruth Allchurch => Ruth Allchurch
2019-05-19 update person_title Ruth Allchurch: Managing Director, WE UK => Managing Director, WE UK; Chairman of the PRCA Consumer Group; Managing Director of WE - UK Part of Global Agency, WE Communications
2019-04-16 delete address Tower House Fourth Floor 10 Southampton Street Covent Garden London, WC2E 7HA United Kingdom
2019-04-16 insert address The Embassy Tea House Second Floor 195-205 Union Street London, SE1 0LN United Kingdom
2019-04-16 insert person Catherine Devaney
2019-04-16 update primary_contact Tower House Fourth Floor 10 Southampton Street Covent Garden London, WC2E 7HA United Kingdom => The Embassy Tea House Second Floor 195-205 Union Street London, SE1 0LN United Kingdom
2019-03-05 delete email ma..@we-worldwide.com
2019-03-05 insert email jm..@we-worldwide.com
2019-03-05 insert email jo..@we-worldwide.com
2019-01-31 delete casestudy_pages_linkeddomain we-worldwide.de
2019-01-31 delete contact_pages_linkeddomain we-worldwide.de
2019-01-31 delete index_pages_linkeddomain we-worldwide.de
2019-01-31 delete management_pages_linkeddomain we-worldwide.de
2019-01-31 delete terms_pages_linkeddomain we-worldwide.de
2019-01-31 insert contact_pages_linkeddomain we-worldwide.us
2018-12-27 delete fax +44 20 7632 3801
2018-12-27 insert fax +44 20 7192 3377
2018-08-15 update person_description Ruth Allchurch => Ruth Allchurch
2018-06-28 update robots_txt_status www.we-worldwide.co.uk: 200 => 0
2018-04-25 delete address Room 1901-07, 19/F Tai Yau Building 181 Johnston Road, Wan Chai , Hong Kong
2018-04-25 delete email ca..@we-worldwide.com
2018-04-25 delete phone +852 2578 2823
2018-04-25 insert address Room 1901-04, 19/F Tai Yau Building 181 Johnston Road, Wan Chai , Hong Kong
2018-04-25 insert email sw..@we-worldwide.com
2018-04-25 insert phone +852 2578 2192
2018-03-28 insert general_emails in..@avian-media.com
2018-03-28 delete address 158 Dani Corporate Park, Ground Floor, C.S.T Road Kalina, Santacruz (East), Mumbai India - 400 098
2018-03-28 delete address 2nd floor, #123 ‘Saawan', KHB Colony Jyothi Nivas College Road, 5th Block Koramangala , Bengaluru - 560 095
2018-03-28 delete address Millennium Plaza Unit No.1003, Tenth Floor, B Block Sushant Lok, Phase I Gurgaon , Haryana - 122002
2018-03-28 delete fax +91 124 4132959
2018-03-28 delete fax +91 22 6198 109 59
2018-03-28 delete fax +91 80 6723 5099
2018-03-28 delete person Matt Haynes
2018-03-28 delete phone +91 124 4132930
2018-03-28 delete phone +91 22 6198 1000
2018-03-28 delete phone +91 80 6723 5000
2018-03-28 insert address 911, Prestige Meridian I 29 MG Road Bangalore 560001
2018-03-28 insert address Office no 75, C Wing Fourth Floor, Shreenath Plaza FC Road, Shivaji Nagar Pune 411004
2018-03-28 insert address Office no A-001, A Wing Ground Floor, Neelam Centre Hind Cycle Road
2018-03-28 insert contact_pages_linkeddomain avian-media.com
2018-03-28 insert email in..@avian-media.com
2018-03-28 insert person Anne Geronimi
2018-03-28 insert phone +91 20 6600 0335
2018-03-28 update person_title Seema Bhende: Senior Vice President, Social Innovation => Senior Vice President, Brand Purpose and Reputation
2018-02-03 insert ceo Melissa Waggener Zorkin
2018-02-03 delete address 1101 Connecticut Avenue, N.W., Suite 450 Washington , DC 20036
2018-02-03 delete address 1111 Lincoln Road, Eighth Floor Miami Beach , FL 33139
2018-02-03 delete address 13 th Floor, KCCI, 39 Sejong-daero, Jung-gu, Seoul 100-743, Korea
2018-02-03 delete address 19 Fitzwilliam Place Dublin 2, Ireland
2018-02-03 delete address 3-13-7 Sendagaya Harajuku OM Bldg. Shibuya-Ku, Tokyo 151-0051 Japan
2018-02-03 delete address 33 Bloor St. East, Suite 900 Toronto , Ontario M4W 3H1
2018-02-03 delete address 6 Kondilaki Street, 1090 Lefkosia P.O. Box 24676
2018-02-03 delete address 6/F Cambridge Center Building 108 Tordesillas cor. Gallardo Streets Salcedo Village , Makati City
2018-02-03 delete address 7th Floor, Xinyi District, Taipei City (110) No. 51 Dongxing Road
2018-02-03 delete address 8 Rue Royale, 75008 Paris, France
2018-02-03 delete address Av. del Libertador 2442, Piso 4 Olivos, B1636DSR Buenos Aires , Argentina
2018-02-03 delete address Avda. da Liberdade, 157, 1º 1250-141 Lisboa
2018-02-03 delete address Belgijska 11 Warszawa, Poland
2018-02-03 delete address Buro & Design Center - 3rd floor 1020 Brussels
2018-02-03 delete address Calle Conde de Aranda, 22, sótano dcha 28001 Madrid - Spain
2018-02-03 delete address Iso Roobertinkatu 20, 00120 Helsinki, Finland
2018-02-03 delete address Klarabergsgatan 29 Stockholm Sweden
2018-02-03 delete address No. 99 Room 2A 99 Condo Dhamazedi Road Kamaryut Township Yangon , Myanmar 11041
2018-02-03 delete address Pokrovskiy bulvar, 13/6c2 Moscow, Moscow Oblast, Russia
2018-02-03 delete address Ton Son Building Soi Ton Son #50, Suite 505 Ploenchit Road , Bangkok , Thailand 10330
2018-02-03 delete address Via Moretto da Brescia, 22 - 20133 Milano
2018-02-03 delete address Všehrdova 560/2, 118 00 Praha-Malá Strana, Czech Republic
2018-02-03 delete person Catherine Allen
2018-02-03 delete person Selangor Darul Ehsan
2018-02-03 insert person Melissa Waggener Zorkin
2018-02-03 insert person Stephanie Marchesi
2018-02-03 update robots_txt_status jobs.we-worldwide.com: 200 => 0
2017-12-26 delete personal_emails jl..@we-worldwide.com
2017-12-26 insert personal_emails jo..@we-worldwide.com
2017-12-26 delete email jl..@we-worldwide.com
2017-12-26 insert contact_pages_linkeddomain icims.com
2017-12-26 insert email jo..@we-worldwide.com
2017-12-26 insert email js..@we-worldwide.com
2017-11-16 delete person Charlotte Hastings
2017-11-16 delete person Sandy Zogg
2017-11-16 insert person Emma Richards
2017-11-16 update robots_txt_status jobs.we-worldwide.com: 0 => 200
2017-09-24 delete general_emails in..@redbridgecommunications.com
2017-09-24 delete address Room 102, No.60, Lane 273 Jiaozhou Lu Jing An District, Shanghai, 200040
2017-09-24 delete address Unit 2501 Tian' An Center No. 338 Nanjing West Road Shanghai, 200003, P.R. China
2017-09-24 delete contact_pages_linkeddomain redbridgecommunications.com
2017-09-24 delete email in..@redbridgecommunications.com
2017-09-24 delete fax +86 21 5301 6336
2017-09-24 delete person Miranda Cai
2017-09-24 delete phone +0049 89 6281 75 0
2017-09-24 delete phone +86 (21) 6218 7100
2017-09-24 delete phone +86 21 5301 3328
2017-09-24 insert address 2/3F, Building 10, 546 Yuyuan Lu Jing'an District, Shanghai, PRC 200040
2017-09-24 insert contact_pages_linkeddomain we-redbridge.com
2017-09-24 insert email jg..@we-worldwide.com
2017-09-24 insert email pe..@we-redbridge.com
2017-09-24 insert fax +86 21 2287 3799
2017-09-24 insert person Penny Burgess
2017-09-24 insert phone +0049 89 6281 75 00
2017-09-24 insert phone +86 21 2287 3600
2017-09-24 update robots_txt_status jobs.we-worldwide.com: 404 => 0
2017-08-11 insert personal_emails jf..@we-worldwide.com
2017-08-11 delete address 03-03 Red Dot Traffic Building 28 Maxwell Road Singapore 069120
2017-08-11 delete address 3 Pickering Street, #02-50 Nankin Row China Square Central , Singapore 048660
2017-08-11 insert address 77 Robinson Road Unit #33-00 Singapore 068896
2017-08-11 insert email jf..@we-worldwide.com
2017-08-11 update robots_txt_status jobs.we-worldwide.com: 0 => 404
2017-06-05 insert office_emails em..@we-worldwide.com
2017-06-05 insert otherexecutives Alan VanderMolen
2017-06-05 delete casestudy_pages_linkeddomain netdna-ssl.com
2017-06-05 delete contact_pages_linkeddomain we-worldwide.co.uk
2017-06-05 delete contact_pages_linkeddomain we-worldwide.co.za
2017-06-05 delete email ms..@we-worldwide.com
2017-06-05 insert email em..@we-worldwide.com
2017-06-05 insert person Alan VanderMolen
2017-04-05 insert general_emails in..@redbridgecommunications.com
2017-04-05 insert general_emails in..@watatawa.asia
2017-04-05 insert office_emails lo..@we-worldwide.com
2017-04-05 delete casestudy_pages_linkeddomain we-worldwide.de
2017-04-05 delete index_pages_linkeddomain we-worldwide.de
2017-04-05 delete management_pages_linkeddomain we-worldwide.de
2017-04-05 delete person Stephanie Marchesi
2017-04-05 delete phone +44 (207) 632 3823
2017-04-05 delete terms_pages_linkeddomain we-worldwide.de
2017-04-05 insert address 03-03 Red Dot Traffic Building 28 Maxwell Road Singapore 069120
2017-04-05 insert address 1125 NW Couch Street Suite 500 Portland, Oregon 97209
2017-04-05 insert address Room 102, No.60, Lane 273 Jiaozhou Lu Jing An District, Shanghai, 200040
2017-04-05 insert contact_pages_linkeddomain buchanwe.com.au
2017-04-05 insert contact_pages_linkeddomain redbridgecommunications.com
2017-04-05 insert contact_pages_linkeddomain watatawa.asia
2017-04-05 insert email ap..@we-worldwide.com
2017-04-05 insert email in..@redbridgecommunications.com
2017-04-05 insert email in..@watatawa.asia
2017-04-05 insert email lo..@we-worldwide.com
2017-04-05 insert email ms..@we-worldwide.com
2017-04-05 insert person Marcus Sorour
2017-04-05 insert person WE Buchan
2017-04-05 insert phone +65 6592 6950
2017-04-05 insert phone +86 (21) 6218 7100
2017-04-05 update person_title Judy Guo: WE As Managing Director => Managing Director, China
2017-04-05 update robots_txt_status jobs.we-worldwide.com: 404 => 0
2017-02-08 delete address 3 Centerpointe Drive, Suite 500 Lake Oswego, OR 97035
2017-02-08 delete address Privacy, 3 Centerpointe Drive, Suite 500, Lake Oswego, OR 97035
2017-02-08 delete address WE. 3 Centerpointe Drive, Suite 500, Lake Oswego, OR 97035
2017-02-08 delete terms_pages_linkeddomain export.gov
2017-02-08 insert address Privacy, 225 108th Avenue NE, Suite 600, Bellevue, WA 98004
2017-02-08 insert person Matt Ashworth
2017-01-09 delete address 106 East 6th St. Suite 750 Austin, TX 78701
2017-01-09 delete person John Lewis
2017-01-09 insert address 823 Congress Avenue Suite 1414 Austin, TX 78701
2017-01-09 insert person Judy Guo Joins
2017-01-09 insert person Stephanie Marchesi
2017-01-09 update person_title Catherine Allen: Senior Vice President, Healthcare North America / Senior Vice President, Healthcare North America / General Manager, Boston => Senior Vice President, General Manager, Boston / Senior Vice President / General Manager, Boston
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 insert email cl..@we-worldwide.com
2016-05-13 update website_status OK => DomainNotFound
2016-04-14 update website_status InternalTimeout => OK