WATERLOGIC - History of Changes


DateDescription
2023-04-19 delete alias Waterlogic GB Limited
2023-04-19 delete alias Waterlogic GB Ltd
2023-04-19 delete email da..@waterlogic.co.uk
2023-04-19 insert email da..@culligan.co.uk
2023-03-18 delete address 1 Grenfell Rd, Maidenhead SL6 1HN
2023-03-18 insert address Halifax House, Coronation Rd, High Wycombe HP12 3SE
2023-01-11 delete source_ip 13.107.213.64
2023-01-11 delete source_ip 13.107.246.64
2023-01-11 insert index_pages_linkeddomain quenchwater.com
2023-01-11 insert source_ip 13.107.237.64
2023-01-11 insert source_ip 13.107.238.64
2022-12-06 delete address Level 2, Suite 203 15 Blue Street North Sydney, NSW 2060, Australia
2022-12-06 delete phone +61 (0) 2 9335 2800
2022-12-06 insert address 15/167 Prospect Highway, Seven Hills, NSW 2147 Australia
2022-12-06 insert phone +61 1300 88 14 14
2022-11-05 delete address 3175 Bass Pro Drive Grapevine Texas 76051, USA
2022-11-05 delete address 87 Sharer Road Vaughan Ontario, Canada
2022-11-05 delete alias Waterlogic Canada
2022-11-05 delete person Carl Crowley
2022-11-05 delete phone +1 888 826 6537
2022-11-05 delete phone +1-855-625-4488
2022-11-05 insert about_pages_linkeddomain quenchwater.ca
2022-11-05 insert about_pages_linkeddomain quenchwater.com
2022-11-05 insert address 1795 Powell Street Vancouver BC V5L 1H6 Canada
2022-11-05 insert address 630 Allendale Road, Suite 200 King of Prussia, PA 19406 USA
2022-11-05 insert contact_pages_linkeddomain waterlogicdealers.com
2022-11-05 insert index_pages_linkeddomain quenchwater.ca
2022-11-05 insert index_pages_linkeddomain waterlogicdealers.com
2022-11-05 insert management_pages_linkeddomain waterlogicdealers.com
2022-11-05 insert phone +1 833-200-8322
2022-11-05 insert phone 1-844-289-1607
2022-11-05 insert product_pages_linkeddomain waterlogicdealers.com
2022-11-05 update person_description Casey Taylor => Casey Taylor
2022-11-05 update person_title Casey Taylor: CEO, Waterlogic Americas; Chief Executive Officer, Waterlogic Americas ( USA & Canada ) => CEO, Waterlogic Americas
2022-09-09 delete about_pages_linkeddomain icims.com
2022-09-09 delete management_pages_linkeddomain icims.com
2022-09-09 insert about_pages_linkeddomain crelate.com
2022-09-09 insert index_pages_linkeddomain waterlogic.co
2022-09-09 insert management_pages_linkeddomain crelate.com
2022-06-17 update person_title Jeremy Ben-David: Country Managing Director; CEO Group Manufacturing and R & D; Chief Executive Officer => Country Managing Director; Chief Executive Officer
2022-06-17 update person_title Jonathan Ben-David: null => CEO Group Manufacturing and R & D
2022-06-01 insert partner_pages_linkeddomain trustpilot.com
2022-06-01 insert product_pages_linkeddomain trustpilot.com
2022-04-15 delete about_pages_linkeddomain gelstudios.co.uk
2022-04-15 delete alias Waterlogic Plc
2022-04-15 delete index_pages_linkeddomain resourcespace.com
2022-04-15 delete management_pages_linkeddomain gelstudios.co.uk
2022-04-15 insert index_pages_linkeddomain waterlogic.fi
2022-04-15 insert phone 03330 604 114
2022-04-15 update website_status FlippedRobots => OK
2022-03-26 update website_status OK => FlippedRobots
2022-02-05 delete otherexecutives Kristin Kotler
2022-02-05 insert otherexecutives Kim Kiernan
2022-02-05 delete person Gary Keefer
2022-02-05 insert address No 167A- Building 2 Tianshan 1 Road, Tongji Street Admin Jimo District JIMO QINGDAO SHANDOG 266200 China
2022-02-05 insert registration_number 167A
2022-02-05 update person_title Kim Kiernan: Director of Business Technology Services => Vice President of Information Technology
2022-02-05 update person_title Kristin Kotler: Vice President of Finance => CFO Waterlogic Americas
2021-12-01 delete address 6b Central Avenue, St Andrews Business Park, Norwich, NR7 0HR
2021-12-01 delete address Kidglove Road, Golborne, Ipswich, Warrington, WA3 3GR
2021-12-01 insert about_pages_linkeddomain waterlogic.co.uk
2021-12-01 insert address Unit 8, Tamar View Industrial Estate, Plymouth, Saltash, PL12 6LD, United Kingdom
2021-12-01 insert alias Water Company
2021-12-01 insert contact_pages_linkeddomain risepeople.com
2021-12-01 insert management_pages_linkeddomain risepeople.com
2021-12-01 insert management_pages_linkeddomain waterlogic.co.uk
2021-12-01 insert product_pages_linkeddomain waterlogic.co.uk
2021-09-21 delete address Ke Slivenci 48 154 00 Praha-Lochkov Czech Republic
2021-09-21 delete address Ke Slivenci 48 154 00 Praha-Lochkov Česko
2021-09-21 insert address 1106 Budapest, Fehér út 10., 8. ép. fsz. Hungary
2021-09-21 insert address Trollåsveien 34-36, 1414 Trollåsen, Oslo, Norway
2021-08-27 insert address Unit 4 Withins Point, Haydock, WA11 9UD
2021-08-06 delete alias Waterlogic Finland Oy
2021-08-06 delete email my..@waterlogic.fi
2021-07-13 insert address 5 Holkham Road, Orton Southgate Peterborough, PE2 6TE
2021-07-13 insert alias Waterlogic Finland Oy
2021-07-13 insert email my..@waterlogic.fi
2021-06-25 delete support_emails su..@waterlogic.com
2021-06-25 delete email su..@waterlogic.com
2021-06-02 delete phone 800-288-1891
2021-06-02 insert about_pages_linkeddomain trustpilot.com
2021-06-02 insert address Avenida Andres Bello 2777, oficina 1802 Las Condes, Santiago, Chile
2021-06-02 insert contact_pages_linkeddomain trustpilot.com
2021-06-02 insert contact_pages_linkeddomain waterlogic.us
2021-06-02 insert management_pages_linkeddomain trustpilot.com
2021-06-02 insert terms_pages_linkeddomain trustpilot.com
2021-05-12 delete address Argon 37 4761 XC Oud Gastel Nederland
2021-05-12 delete address De Gorzen 21 4731 TV Oudenbosch Nederland
2021-05-12 insert address Argon 37 4751 XC Oud Gastel Nederland
2021-05-12 insert phone (302) 356-1966
2021-04-24 delete ceo Nathan Hurst
2021-04-24 delete otherexecutives Gary Keefer
2021-04-24 delete president Gary Keefer
2021-04-24 insert otherexecutives George Cary
2021-04-24 insert otherexecutives Kristin Kotler
2021-04-24 insert otherexecutives Steve Mahnke
2021-04-24 insert vpsales Robin Householder
2021-04-24 delete about_pages_linkeddomain javasmartcoffee.com
2021-04-24 delete about_pages_linkeddomain waterlogicpartners.com
2021-04-24 delete alias Waterlogic USA Inc
2021-04-24 delete management_pages_linkeddomain javasmartcoffee.com
2021-04-24 delete management_pages_linkeddomain waterlogicpartners.com
2021-04-24 delete partner_pages_linkeddomain javasmartcoffee.com
2021-04-24 delete partner_pages_linkeddomain waterlogicpartners.com
2021-04-24 delete phone 8554725960
2021-04-24 delete source_ip 13.107.213.19
2021-04-24 delete source_ip 13.107.246.19
2021-04-24 insert alias Waterlogic Holdings Ltd.
2021-04-24 insert partner_pages_linkeddomain icims.com
2021-04-24 insert person Bob Minka
2021-04-24 insert person Bree Wright
2021-04-24 insert person George Cary
2021-04-24 insert person Harry Ostwald
2021-04-24 insert person Jeff Tilley
2021-04-24 insert person Joe Mazza
2021-04-24 insert person Josh Forcum
2021-04-24 insert person Kim Kiernan
2021-04-24 insert person Kristin Kotler
2021-04-24 insert person Michael Widdrington
2021-04-24 insert person Rob Thomas
2021-04-24 insert person Robin Householder
2021-04-24 insert person Steve Mahnke
2021-04-24 insert person Tommy Modica
2021-04-24 insert source_ip 13.107.213.64
2021-04-24 insert source_ip 13.107.246.64
2021-04-24 update person_title Gary Keefer: Chief Sales Officer; President => President, Waterlogic USA; President, Waterlogic USA and Canada; USA As Chief Sales Officer
2021-04-24 update person_title Nathan Hurst: CEO => CEO, Waterlogic USA and Canada
2021-03-30 insert cfo Mike Ryall
2021-03-30 insert otherexecutives Mark Cross
2021-03-30 delete address 8481 Keele Street, Suite #10 Concord ON L4K 1Z7 Canada
2021-03-30 delete contact_pages_linkeddomain bwca.org.uk
2021-03-30 delete phone 03330 604 091
2021-03-30 delete source_ip 46.37.191.56
2021-03-30 insert contact_pages_linkeddomain gelstudios.co.uk
2021-03-30 insert contact_pages_linkeddomain twha.co.uk
2021-03-30 insert management_pages_linkeddomain gelstudios.co.uk
2021-03-30 insert person John Murphy
2021-03-30 insert person John T O'Connor
2021-03-30 insert person Kevin Matthews
2021-03-30 insert person Mark Cross
2021-03-30 insert person Matt Hemming
2021-03-30 insert person Michael Bourton
2021-03-30 insert person Mike Ryall
2021-03-30 insert person Sonya O'Neil
2021-03-30 insert source_ip 13.107.213.19
2021-03-30 insert source_ip 13.107.246.19
2021-03-30 insert terms_pages_linkeddomain gelstudios.co.uk
2021-03-30 update person_description Gerardo Álvarez => Gerardo Álvarez
2021-03-30 update person_description Greg Pritchett => Greg Pritchett
2021-03-30 update person_title Ladislav Voců: Managing Director, Managing Director, Waterlogic Czech Republic => Managing Director, Waterlogic Czech Republic
2021-01-28 delete address Malthouse Avenue, Cardiff Gate Business Park, Cardiff CF23 8RU United Kingdom
2021-01-28 insert address 1106 Budapest, Fehér út 10., 8. ép. fsz. Magyarország
2021-01-28 insert address 3175 Bass Pro Drive Grapevine Texas 76051 USA
2021-01-28 insert address Avenida Antonio Varas 1101, Providencia, Santiago, Chile
2021-01-28 insert alias WATERLOGIC CHILE
2021-01-28 insert phone +562 2205 2525
2020-10-07 insert otherexecutives Peter Cohen
2020-10-07 insert otherexecutives Robert Bell
2020-10-07 insert otherexecutives Sergio Leymarie
2020-10-07 insert otherexecutives Simon Bolton
2020-10-07 delete address Bergkällavägen 30, 192 79 Sollentuna, Sweden
2020-10-07 delete address Moränvägen 9 186 40 Vallentun Sweden
2020-10-07 delete phone 0844 664 6081
2020-10-07 delete phone 0844 812 4568
2020-10-07 delete phone 08446646075
2020-10-07 insert address Moränvägen 9 186 40 Vallentuna Sweden
2020-10-07 insert address Von Utfallsgatan 16C 415 05 Göteborg Sweden
2020-10-07 insert partner_pages_linkeddomain resourcespace.com
2020-10-07 insert person Kamen Dimov
2020-10-07 insert person Mark Brown
2020-10-07 insert person Peter Cohen
2020-10-07 insert person Robert Bell
2020-10-07 insert person Sergio Leymarie
2020-10-07 insert person Simon Bolton
2020-09-15 delete contact_pages_linkeddomain javasmartcoffee.com
2020-09-15 insert contact_pages_linkeddomain javasmart.ca
2020-09-15 insert management_pages_linkeddomain javasmart.ca
2020-09-15 update person_title Mattias Källemyr: Country Managing Director; Managing Director; Managing Director, Escowa and Aqua Service Sweden; Managing Director, Waterlogic Nordic => Country Managing Director; CEO, Waterlogic Nordic; Managing Director; Managing Director, Escowa and Aqua Service Sweden
2020-07-30 insert person Rodrigo Serres
2020-06-17 delete otherexecutives Billi New
2020-06-17 delete person Billi New
2020-05-21 insert about_pages_linkeddomain javasmartcoffee.com
2020-05-21 insert partner_pages_linkeddomain javasmartcoffee.com
2020-05-16 delete otherexecutives Robert Moorman
2020-05-16 delete person Robert Moorman
2020-03-03 delete address Angel House, Shaw Road, Wolverhampton, WV10 9LE, UK
2020-03-03 delete alias WATERLOGIC IRELAND
2020-03-03 insert alias WATERLOGIC GB LTD
2020-03-03 insert alias WATERLOGIC HYDRATION SERVICES LTD
2020-02-26 insert contact_pages_linkeddomain javasmartcoffee.com
2020-02-26 insert management_pages_linkeddomain javasmartcoffee.com
2020-02-21 insert alias Waterlogic GB Limited
2020-02-14 delete otherexecutives Erik Gulbrandsen
2020-02-14 delete person Erik Gulbrandsen
2020-02-14 update person_title Mattias Källemyr: Country Managing Director; Managing Director, Waterlogic Sweden and Escowa; Managing Director; Managing Director, Escowa and Aqua Service Sweden => Country Managing Director; Managing Director; Managing Director, Escowa and Aqua Service Sweden; Managing Director, Waterlogic Nordic
2020-02-08 delete address 8481 Keele St, Unit 10 Concord ON L4K 1Z6 Canada
2020-02-08 insert address 87 Sharer Road Vaughan Ontario Canada
2020-02-08 insert address 87 Sharer Road Vaughan, Ontario L4L 8Z3 Canada
2020-01-27 insert coo Dominic Shorrocks
2020-01-27 insert otherexecutives Dominic Shorrocks
2020-01-27 insert person Dominic Shorrocks
2019-12-22 delete partner_pages_linkeddomain resourcespace.com
2019-12-16 insert person Levente Nagy
2019-11-30 update person_description Gerardo Álvarez => Gerardo Álvarez
2019-11-20 delete otherexecutives Janos Koos
2019-11-20 delete person Janos Koos
2019-11-20 update person_title Ladislav Voců: Managing Director, Waterlogic Czech Republic; Managing Director, Aqua Cure => Managing Director, Managing Director, Waterlogic Czech Republic
2019-11-04 insert address 6b Central Avenue, St Andrews Business Park, Norwich, NR7 0HR
2019-11-04 insert address 9 Guthrie Street, Hamilton, Kelvin Ind Est, Lanarkshire, Scotland ML3 6LD
2019-11-04 insert address Station Approach, Narberth, Pembrokeshire, SA67 8TY
2019-10-24 insert otherexecutives Billi New
2019-10-24 insert partner_pages_linkeddomain resourcespace.com
2019-10-24 insert person Billi New
2019-10-09 delete address 21-D Olympia Avenue Woburn, MA 01801
2019-10-09 insert address 155-N New Boston Street Woburn, MA 01801
2019-07-20 delete address 4580 Eastgate Parkway, Unit 3 Mississauga ON L4W 4K4 Canada
2019-07-20 insert address 8481 Keele St, Unit 10 Concord ON L4K 1Z6 Canada
2019-07-06 insert address Argon 37 4761 XC Oud Gastel Nederland
2019-06-13 insert general_emails in..@watercompany.be
2019-06-13 insert general_emails in..@waterlogic.be
2019-06-13 insert alias WATERLOGIC BELGIUM
2019-06-13 insert email in..@watercompany.be
2019-06-13 insert email in..@waterlogic.be
2019-06-13 insert phone 0032 (0) 16 85 70 07
2019-04-27 delete address 5 Swallow Park, Finway Road, Hemel Hempstead, HP2 7QN
2019-04-27 delete address Hepscott House, Coopies Lane Ind. Est. Morpeth, Northumberland, NE61 6JT
2019-04-27 insert address 15B Follingsby Park. Gateshead, Tyne & Wear, NE10 8YF
2019-04-27 insert address 5 Swallow Park, Finway Road, Hemel Hempstead, HP2 7QU
2019-04-05 delete address 8481 Keele Street, Suit #10 Concord ON L4K 1Z7 Canada
2019-04-05 insert address 8481 Keele Street, Suite #10 Concord ON L4K 1Z7 Canada
2019-04-01 delete otherexecutives Simon Bolton
2019-04-01 delete person Kamen Dimov
2019-04-01 delete person Simon Bolton
2019-04-01 update person_description Gerardo Álvarez => Gerardo Álvarez
2019-04-01 update person_title Bob Junk: President, Waterlogic Commercial Products ( USA ); Country Managing Director; Exec. Vice - President, Waterlogic Americas - Commercial Products ( USA ) => Country Managing Director; Exec. Vice - President, Waterlogic Americas - Commercial Products ( USA )
2019-04-01 update person_title Casey Taylor: Chief Executive Officer, Waterlogic Americas ( USA & Canada ); President, Waterlogic Direct ( USA ) => Chief Executive Officer, Waterlogic Americas ( USA & Canada )
2019-04-01 update person_title Greg Pritchett: Business Development Director; Managing Director, Waterlogic UK & Ireland; Managing Director, UK => Business Development Director; Managing Director, Waterlogic UK & Ireland
2019-04-01 update person_title Philippe Barnetche: Country Managing Director; Country Manager, China; Managing Director, Waterlogic France => Country Managing Director; Country Manager, China
2019-03-29 delete address 10611 Calle Lee, Suite 129 Los Alamitos, CA 90720
2019-03-29 insert address 111 John Street, New York, NY 10038 USA
2019-03-29 insert address 2495 Maplewood Drive #310, Maplewood, MN 55109 USA
2019-03-29 insert address 4201 Rosa Ave, El Paso, TX 79905 USA
2019-03-29 insert address 8481 Keele Street, Suit #10 Concord ON L4K 1Z7 Canada
2019-03-21 insert otherexecutives Amy Becker
2019-03-21 insert otherexecutives Carl Crowley
2019-03-21 insert otherexecutives Gary Keefer
2019-03-21 insert otherexecutives Janos Koos
2019-03-21 insert otherexecutives Nathan Hurst
2019-03-21 insert otherexecutives Veerle Claes
2019-03-21 delete career_pages_linkeddomain waterlogicpartners.com
2019-03-21 delete contact_pages_linkeddomain waterlogicpartners.com
2019-03-21 delete index_pages_linkeddomain waterlogicpartners.com
2019-03-21 delete terms_pages_linkeddomain waterlogicpartners.com
2019-03-21 insert about_pages_linkeddomain resourcespace.com
2019-03-21 insert career_pages_linkeddomain resourcespace.com
2019-03-21 insert contact_pages_linkeddomain resourcespace.com
2019-03-21 insert index_pages_linkeddomain resourcespace.com
2019-03-21 insert management_pages_linkeddomain resourcespace.com
2019-03-21 insert person Alex Szekely
2019-03-21 insert person Amy Becker
2019-03-21 insert person Francesco Zovi
2019-03-21 insert person Gary Keefer
2019-03-21 insert person Janos Koos
2019-03-21 insert person Ladislav Voců
2019-03-21 insert person Nathan Hurst
2019-03-21 insert person Veerle Claes
2019-03-21 insert product_pages_linkeddomain resourcespace.com
2019-03-21 insert terms_pages_linkeddomain resourcespace.com
2019-03-21 update person_description Bob Junk => Bob Junk
2019-03-21 update person_description Erik Gulbrandsen => Erik Gulbrandsen
2019-03-21 update person_description Heung Soon (Colonel) Kim => Heung Soon (Colonel) Kim
2019-03-21 update person_title Bob Junk: President, Waterlogic Commercial Products ( USA ); Country Managing Director => President, Waterlogic Commercial Products ( USA ); Country Managing Director; Exec. Vice - President, Waterlogic Americas - Commercial Products ( USA )
2019-03-21 update person_title Carl Crowley: Managing Director - Waterlogic Australia; Managing Director; Managing Director, Waterlogic Australasia => Country Managing Director; Managing Director; Managing Director, Waterlogic Australasia
2019-03-21 update person_title Casey Taylor: President, Waterlogic Direct ( USA ) => Chief Executive Officer, Waterlogic Americas ( USA & Canada ); President, Waterlogic Direct ( USA )
2019-03-21 update person_title David Parkes: Managing Director, Aqua Cure => Aqua Cure 's Managing Director; Managing Director, Aqua Cure
2019-03-21 update person_title Greg Pritchett: Business Development Director; Managing Director, UK => Business Development Director; Managing Director, Waterlogic UK & Ireland; Managing Director, UK
2019-03-21 update person_title Philippe Barnetche: Country Managing Director; Managing Director, Waterlogic France => Country Managing Director; Country Manager, China; Managing Director, Waterlogic France
2019-02-19 delete coo Simon Bolton
2019-02-19 delete phone 0333 323 2307
2019-02-19 delete phone 0333 323 2308
2019-02-19 insert about_pages_linkeddomain digdeep.org.uk
2019-02-19 insert phone +44 (0) 20 7456 6789
2019-02-19 insert phone 01442868589
2019-02-19 insert phone 03330 604 091
2019-02-19 update person_title Simon Bolton: Chief Executive Officer International; Member of the Board of Directors; Group Chief Operating Officer => Chief Executive Officer International; Member of the Board of Directors
2018-12-09 update website_status FlippedRobots => OK
2018-12-09 delete general_emails in..@waterlogic.at
2018-12-09 delete address Seitenbachweg 25, 5023 Salzburg, Austria
2018-12-09 delete alias WATERLOGIC ÖSTERREICH GMBH
2018-12-09 delete email in..@waterlogic.at
2018-12-09 delete fax +43 (0) 662 66 3134 99
2018-12-09 delete index_pages_linkeddomain mywaterlogic.com
2018-12-09 delete person Brendan Gary
2018-12-09 delete phone +43 (0) 662 66 3134 0
2018-12-09 insert address 42 Lucknow Cres Thomastown VIC 3074 Australia
2018-12-09 insert address 4580 Eastgate Parkway, Unit 3 Mississauga ON L4W 4K4 Canada
2018-12-09 insert address Ke Slivenci 48 154 00 Praha-Lochkov Czech Republic
2018-12-09 insert address Moränvägen 9 186 40 Vallentun Sweden
2018-12-09 insert address Synergy House Fakerham Road Morton on the Hill Norwich, Norfolk, NR9 5SP United Kingdom
2018-12-09 insert alias WATERLOGIC AMERICA LLC
2018-12-09 insert alias WATERLOGIC AMERICAS LLC
2018-12-09 insert alias WATERLOGIC CANADA, INC
2018-12-09 insert alias WATERLOGIC GMBH
2018-12-09 insert alias WATERLOGIC MAGYARORSZAG KFT.
2018-12-09 insert contact_pages_linkeddomain billi-uk.com
2018-12-09 insert contact_pages_linkeddomain billi.com.au
2018-12-09 insert contact_pages_linkeddomain waterlogic.hu
2018-12-09 insert phone +36 1 883 2137
2018-12-09 insert phone +420 720 052 383
2018-12-09 insert phone +46 8 557 731 00
2018-12-09 insert phone +61 1800 812 321
2018-12-09 insert phone 1-855-625-4488
2018-12-09 update person_description Mark Taylor => Mark Taylor
2018-11-25 update website_status OK => FlippedRobots
2018-07-23 delete address Conway House, Pattenden Lane, Marden, Kent, TN12 9QJ
2018-07-23 delete address Navigation Close, Lowfields Business Park, Elland, Halifax, West Yorkshire, HX5 9HB
2018-07-23 delete address Unit 3A, Stafford Park 12, Telford, Shropshire, TF3 3BJ
2018-07-23 insert address 102 Claydon Business Centre, Gipping Road
2018-07-23 insert address Kidglove Road, Golborne, Ipswich, Warrington, WA3 3GR
2018-07-23 insert address Unit 5 Kingfisher Park, Headlands Business Park, Salisbury Road, Ringwood BH24 3NX
2018-07-07 delete phone (866) 918-2075
2018-06-04 delete address 1 Farr Street, Marrickville New South Wales 2204 PO Box 57, Marrickville, NSW 2204, Australia
2018-06-04 insert address Level 2, Suite 203 15 Blue Street North Sydney NSW 2060
2018-05-24 insert legal_emails le..@waterlogic.com
2018-05-24 delete phone 0333 323 2307 0333 323 2307
2018-05-24 insert address Angel House Shaw Park Business Village Wolverhampton WV10 LE UK
2018-05-24 insert alias Waterlogic Holdings Limited
2018-05-24 insert email da..@waterlogic.co.uk
2018-05-24 insert email le..@waterlogic.com
2018-05-06 delete address Conway House Pattenden Lane Marden TN12 9Q
2018-05-06 delete address Conway House, Pattenden Lane, Marden, Kent, TN12 9Q
2018-05-06 delete address Navigation Close Lowfields Business Park Halifax HX5 9HB
2018-05-06 delete address Unit 3A Stafford Park 12 Telford TF3 3BJ
2018-05-06 delete address Unit 4 Flagship Square Shaw Cross Business Park Dewsbury WF12 7TH
2018-05-06 delete address Unit 8 Balmoral Grove London N7 9NQ
2018-05-06 insert address 5 Holkham Road Peterborough PE2 6TE
2018-05-06 insert address Conway House, Pattenden Lane, Marden, Kent, TN12 9QJ
2018-05-06 insert address Kidglove Road Golborne, Warrington WA3 3GR
2018-05-06 insert address M Trading Estate Wood Lane Wolverhampton, WV10 8HN
2018-05-06 insert address Unit 9 Salbrook Road Industrial Estate Salbrook Road, Salfords Redhill, RH1 5GJ
2018-04-23 insert address Angel House, Shaw Road, Wolverhampton, WV10 9LE, UK
2018-03-22 delete phone (844) 374-6597
2018-02-23 insert about_pages_linkeddomain icims.com
2018-02-23 insert contact_pages_linkeddomain icims.com
2018-02-23 insert management_pages_linkeddomain icims.com
2018-02-23 insert phone 0333 323 2307 0333 323 2307
2018-02-09 delete managingdirector John Dundon
2018-02-09 delete otherexecutives John Dundon
2018-02-09 delete person John Dundon
2018-02-09 insert person Gerardo Álvarez
2018-02-09 update person_title Greg Pritchett: Business Development Director; Deputy Managing Director, UK => Business Development Director; Managing Director, UK
2018-01-27 insert marketing_emails ma..@waterlogic.com
2018-01-27 delete email ch..@waterlogic.com
2018-01-27 insert email ma..@waterlogic.com
2017-12-13 delete website_emails ad..@aquacurescotland.co.uk
2017-12-13 delete address Lawgrove Place, Inveralmond Industrial Estate, Perth, Perthshire PH1 3XQ, United Kingdom
2017-12-13 delete contact_pages_linkeddomain aquacurescotland.co.uk
2017-12-13 delete email ad..@aquacurescotland.co.uk
2017-12-13 delete phone +44 (0) 1738 626648
2017-12-01 delete general_emails in..@escowa.se
2017-12-01 delete general_emails in..@watercompany.nl
2017-12-01 delete general_emails in..@waterlogic.co.uk
2017-12-01 insert general_emails co..@waterlogic.es
2017-12-01 insert general_emails in..@waterlogic.nl
2017-12-01 insert sales_emails sa..@aws.ie
2017-12-01 delete address 6130 Jonestown Road Harrisburg, PA 17112 USA
2017-12-01 delete address Suite B, Concord, CA 9452, USA
2017-12-01 delete address Unit C1, Merrywell Business Park, Ballymount Road Lower, Dublin 12, Ireland
2017-12-01 delete address Von Utfallsgatan 16C 415 05 Göteborg Sverige
2017-12-01 delete alias WATERLOGIC DENMARK AS
2017-12-01 delete alias WATERLOGIC GERMANY GMBH
2017-12-01 delete alias WATERLOGIC GMBH
2017-12-01 delete alias WATERLOGIC SPAIN
2017-12-01 delete email ag..@aguaviva.eu
2017-12-01 delete email in..@escowa.se
2017-12-01 delete email in..@watercompany.nl
2017-12-01 delete email in..@waterlogic.co.uk
2017-12-01 delete email wa..@phs.co.uk
2017-12-01 delete fax +46 (0) 10-130 05 55
2017-12-01 delete phone +46 (0) 771-348 348
2017-12-01 insert address Unit C1 Merrywell Business Park Ballymount Rd Lower Dublin 12 Ireland
2017-12-01 insert alias WATERLOGIC DEUTSCHLAND GMBH
2017-12-01 insert alias WATERLOGIC ESPAÑA
2017-12-01 insert email co..@waterlogic.es
2017-12-01 insert email in..@waterlogic.nl
2017-12-01 insert email sa..@aws.ie
2017-12-01 insert phone + 353 1800 266537
2017-11-16 insert phone (855) 472-5960
2017-11-16 insert phone (866) 917-7873
2017-11-16 insert phone (866) 918-2075
2017-11-16 update robots_txt_status techportal.waterlogic.com: 404 => 200
2017-08-03 insert general_emails en..@waterlogic.co.uk
2017-08-03 delete email wl..@angelsprings.com
2017-08-03 insert email en..@waterlogic.co.uk
2017-07-27 insert alias Waterlogic USA Inc
2017-07-20 insert email ja..@waterlogicusa.com
2017-07-20 insert person Jami Roblego
2017-07-11 insert personal_emails an..@waterlogic.es
2017-07-11 insert personal_emails ma..@waterlogic.de
2017-07-11 insert email an..@waterlogic.es
2017-07-11 insert email jo..@waterlogic.nl
2017-07-11 insert email ma..@waterlogic.de
2017-07-11 insert person Joey Dielemans
2017-07-11 insert person Mandy von Bargen
2017-07-11 insert person Ángel Sánchez
2017-06-30 delete address 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, UK, UK
2017-06-30 delete address 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, UK, United Kingdom
2017-06-30 delete vat GB766885364
2017-06-16 delete address 9420 Lazy Lane, Unit C-7 Tampa, FL 33614
2017-06-16 insert address 114 S. Kerr Avenue Suite E Wilmington, NC 28403
2017-06-16 insert address 501 S. Falkenburg Road, Suite C2 Tampa, FL 33619
2017-06-16 insert address 6130 Jonestown Road, Suite D Harrisburg, PA 17112 USA
2017-06-16 insert address 8 Two Mile Road, Suite 102 Farmington, CT 06032
2017-06-06 delete contact_pages_linkeddomain google.com
2017-06-06 delete partner_pages_linkeddomain google.com
2017-06-06 delete phone 01902 792157
2017-06-06 delete service_pages_linkeddomain google.com
2017-06-06 insert address 38 Westwood Park, Concord Road, London, W3 0TH
2017-06-06 insert address 5 Swallow Park, Finway Road, Hemel Hempstead, HP2 7QN
2017-06-06 insert address Conway House, Pattenden Lane, Marden, Kent, TN12 9Q
2017-06-06 insert address Hepscott House, Coopies Lane Ind. Est. Morpeth, Northumberland, NE61 6JT
2017-06-06 insert address Nailsworth Mills Estate, Avening Road, Nailsworth, Gloucestershire, GL6 0AN
2017-06-06 insert address Navigation Close, Lowfields Business Park, Elland, Halifax, West Yorkshire, HX5 9HB
2017-06-06 insert address Tamworth Road, Fillongley, Warwickshire, CV7 8DZ
2017-06-06 insert address Unit 3A, Stafford Park 12, Telford, Shropshire, TF3 3BJ
2017-06-06 insert address Unit 4 Flagship Square, Shaw Cross Business Park, Dewsbury, West Yorkshire, WF12 7TH
2017-06-06 insert address Unit 7 Colvilles Park, Kelvin Ind Est, East Kilbride, G75 0GZ
2017-06-06 insert address Unit 8, Balmoral Grove, London, N7 9NQ
2017-06-06 insert phone 0844 664 6075
2017-06-06 insert phone 0844 664 6078
2017-06-06 insert phone 0844 664 6079
2017-06-06 insert phone 0844 664 6081
2017-06-06 insert phone 0844 812 4541
2017-06-06 insert phone 0844 812 4549
2017-06-06 insert phone 0844 812 4568
2017-06-06 insert phone 0844 812 6986
2017-03-30 insert address 1000 Post North Paddock, Suite 306 Grand Prairie, TX 75050
2017-03-30 insert address 103 Roxalana Business Park II Dunbar, WV 25064
2017-03-30 insert address 10611 Calle Lee, Suite 129 Los Alamitos, CA 90720
2017-03-30 insert address 1095-B Mak Tech Drive Lansing, MI 48906
2017-03-30 insert address 11385 Decimal Drive Louisville, KY 40299
2017-03-30 insert address 120 Space Park South Drive Nashville, TN 37211
2017-03-30 insert address 12063 Starcrest Drive San Antonio, TX 78247
2017-03-30 insert address 1465 Palisade Avenue Teaneck, NJ 07666
2017-03-30 insert address 21-D Olympia Avenue Woburn, MA 01801
2017-03-30 insert address 2440 West 12th Street Tempe, AZ 85281
2017-03-30 insert address 2800 Sumner Boulevard, Suite 102 Raleigh, NC 27616
2017-03-30 insert address 3143 West Post Road Las Vegas, NV 89118
2017-03-30 insert address 3236 Illinois Road Fort Wayne, IN 46802
2017-03-30 insert address 3471 Parkway Center Court, Suite E, #608 Orlando, FL 32808
2017-03-30 insert address 3572 Centre Circle Fort Mill, SC 29715
2017-03-30 insert address 3685 Corporate Drive Columbus, OH 43231
2017-03-30 insert address 4480 Lake Forest Drive, Suite 306 Blue Ash, OH 45242
2017-03-30 insert address 46F Worthington Access Drive Maryland Heights, MO 63043
2017-03-30 insert address 4750 South Santa Fe Circle Englewood, CO 80110
2017-03-30 insert address 6900 Philips Highway, #40/41 Jacksonville, FL 32216
2017-03-30 insert address 812 Warehouse Road, Suite F Toledo, OH 43615
2017-03-30 insert address 821 Oregon Avenue, Unit A Linthicum Heights, MD 21090
2017-03-30 insert address 8585 Zionsville Road Indianapolis, IN 46268
2017-03-30 insert address 8910 Research Boulevard, Suite A4 Austin, TX 78758
2017-03-30 insert address 906 Parkway View Drive Pittsburgh, PA 15205
2017-03-30 insert address 9420 Lazy Lane, Unit C-7 Tampa, FL 33614
2017-03-30 insert address 954 Industry Drive Tukwila, WA 98188
2017-03-30 insert address 9900 Pflumm Road, Unit 57 Lenexa, KS 66215
2017-03-30 insert email ag..@aguaviva.eu
2017-03-30 insert fax +44 (0) 1256 352 357
2017-03-30 insert fax 34 91 304 21 57
2017-03-30 insert phone +34 900 848 777
2017-03-30 insert phone +44 (0) 1256 400 110
2017-03-30 insert registration_number 4051205
2017-03-30 update person_title Carl Crowley: Managing Director; Managing Director, Waterlogic Australasia => Managing Director - Waterlogic Australia; Managing Director; Managing Director, Waterlogic Australasia
2017-03-10 insert general_emails in..@watercompany.nl
2017-03-10 insert address De Gorzen 21 4731 TV Oudenbosch Nederland
2017-03-10 insert email in..@watercompany.nl
2017-03-10 insert fax 0165 - 32 32 03
2017-03-10 insert phone 088 - 165 3000
2017-03-02 insert managingdirector Carl Crowley
2017-03-02 delete person David Wicks
2017-03-02 insert person Carl Crowley
2017-01-28 insert address C/ Medea 4 - 1ºB 28037 Madrid Spain
2017-01-28 insert contact_pages_linkeddomain aguaviva.eu
2016-12-28 delete otherexecutives Moshe Gazit
2016-12-28 delete otherexecutives Peter Cohen
2016-12-28 insert otherexecutives Greg Pritchett
2016-12-28 insert otherexecutives John Dundon
2016-12-28 insert otherexecutives Mark Taylor
2016-12-28 delete person Moshe Gazit
2016-12-28 delete person Peter Cohen
2016-12-28 insert address Unit C1, Merrywell Business Park, Ballymount Road Lower, Dublin 12, Ireland
2016-12-28 insert person Brendan Gary
2016-12-28 insert person Greg Pritchett
2016-12-28 insert person Jill Lee-Young
2016-12-28 insert person John Dundon
2016-12-28 insert person Mark Taylor
2016-12-28 insert person Robert Moorman
2016-12-28 insert phone + 1800 266537
2016-12-28 update person_description Bob Junk => Bob Junk
2016-12-28 update person_description David Wicks => David Wicks
2016-12-28 update person_description Simon Bolton => Simon Bolton
2016-12-28 update person_title Simon Bolton: Member of the Executive Committee; Member of the Board of Directors; Group Chief Operating Officer => Chief Executive Officer International; Member of the Executive Committee; Member of the Board of Directors; Group Chief Operating Officer
2016-11-06 delete management_pages_linkeddomain mywaterlogic.com
2016-11-06 delete partner_pages_linkeddomain mywaterlogic.com
2016-10-27 insert management_pages_linkeddomain mywaterlogic.com
2016-10-24 delete management_pages_linkeddomain mywaterlogic.com
2016-10-21 insert phone (844) 374-6597
2016-10-15 delete address Basing View, Basingstoke RG21 4HG, United Kingdom
2016-10-15 delete address Level 5, Belvedere, Basing View, Basingstoke RG21 4HG, UK
2016-10-15 insert address 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, UK, UK
2016-10-15 insert address 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, UK, United Kingdom
2016-10-11 insert address 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, UK
2016-10-08 insert management_pages_linkeddomain mywaterlogic.com
2016-10-05 delete management_pages_linkeddomain mywaterlogic.com
2016-10-02 insert management_pages_linkeddomain mywaterlogic.com
2016-09-29 insert partner_pages_linkeddomain mywaterlogic.com
2016-09-26 delete management_pages_linkeddomain mywaterlogic.com
2016-09-26 delete partner_pages_linkeddomain mywaterlogic.com
2016-09-23 insert about_pages_linkeddomain mywaterlogic.com
2016-09-20 delete about_pages_linkeddomain mywaterlogic.com
2016-09-11 delete phone (855) 336-9662
2016-09-11 insert management_pages_linkeddomain mywaterlogic.com
2016-09-11 insert phone (844) 206-9923
2016-09-08 delete management_pages_linkeddomain mywaterlogic.com
2016-09-02 insert phone 0333 600 1845
2016-08-23 delete phone (844) 485-8227
2016-08-23 insert email wl..@angelsprings.com
2016-08-23 insert phone (855) 337-3842
2016-08-20 insert management_pages_linkeddomain mywaterlogic.com
2016-08-17 delete management_pages_linkeddomain mywaterlogic.com
2016-08-14 insert management_pages_linkeddomain mywaterlogic.com
2016-08-14 insert partner_pages_linkeddomain mywaterlogic.com
2016-08-08 delete management_pages_linkeddomain mywaterlogic.com
2016-08-08 delete partner_pages_linkeddomain mywaterlogic.com
2016-08-05 delete address Farnham Rd Farnham GU10 5BB
2016-08-05 delete address Farnham Road Farnham GU10 5BB
2016-08-05 delete phone 01252 852 631
2016-08-05 insert address Angel House Shaw House Wolverhampton WV10 9LE
2016-08-05 insert management_pages_linkeddomain mywaterlogic.com
2016-08-05 insert phone 01902 792157
2016-08-01 delete otherexecutives Mark Brown
2016-08-01 delete management_pages_linkeddomain mywaterlogic.com
2016-08-01 delete person Mark Brown
2016-08-01 insert person David Parkes
2016-07-14 delete otherexecutives Robert Bell
2016-07-14 delete fax +44 (0) 1256 352 357
2016-07-14 delete person Robert Bell
2016-07-14 delete phone +44 (0) 1256 400 110
2016-07-14 delete registration_number 4051205
2016-07-14 insert management_pages_linkeddomain mywaterlogic.com
2016-07-14 insert management_pages_linkeddomain waterlogic.nl
2016-07-14 insert partner_pages_linkeddomain waterlogic.nl
2016-07-14 insert service_pages_linkeddomain waterlogic.nl
2016-07-04 delete management_pages_linkeddomain mywaterlogic.com
2016-07-04 delete phone 01252 852260
2016-07-04 insert address 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN, United Kingdom
2016-07-04 insert address Angel House Shaw Road Wolverhampton WV10 9LE
2016-07-04 insert address Farnham Road Farnham GU10 5BB
2016-07-04 insert alias WATERLOGIC DENMARK AS
2016-07-04 insert alias Waterlogic Group Holdings Ltd.
2016-07-04 insert alias Waterlogic Ireland
2016-07-04 insert phone +44 (0) 1628 397777
2016-07-04 insert phone 0333 323 2307
2016-06-23 insert otherexecutives Huw Jenkins
2016-06-23 insert person Huw Jenkins
2016-06-18 update website_status FailedRobots => OK
2016-06-18 delete otherexecutives Chris Garner
2016-06-18 delete personal_emails ch..@waterlogic.com
2016-06-18 insert personal_emails st..@waterlogic.com
2016-06-18 delete email ch..@waterlogic.com
2016-06-18 delete person Chris Garner
2016-06-18 delete person Susanne Liesenkötter
2016-06-18 insert about_pages_linkeddomain mywaterlogic.com
2016-06-18 insert about_pages_linkeddomain waterlogic.ie
2016-06-18 insert alias Waterlogic Limited
2016-06-18 insert contact_pages_linkeddomain waterlogic.ie
2016-06-18 insert email st..@waterlogic.com
2016-06-18 insert email th..@waterlogic.de
2016-06-18 insert management_pages_linkeddomain mywaterlogic.com
2016-06-18 insert management_pages_linkeddomain waterlogic.ie
2016-06-18 insert partner_pages_linkeddomain mywaterlogic.com
2016-06-18 insert partner_pages_linkeddomain waterlogic.ie
2016-06-18 insert person Steven Morgan
2016-06-18 insert person Thorsten Gaffga
2016-06-18 insert phone 01252 852631
2016-06-18 insert terms_pages_linkeddomain waterlogic.ie
2016-06-18 insert vat GB828382407
2016-03-17 update website_status DomainNotFound => FailedRobots
2016-03-12 update website_status OK => DomainNotFound
2016-03-09 delete phone (844) 860-2104
2016-03-09 delete source_ip 216.157.32.163
2016-03-09 insert phone (844) 860-2118
2016-03-09 insert source_ip 46.37.191.56
2016-03-06 delete source_ip 46.37.191.56
2016-03-06 insert source_ip 216.157.32.163
2016-03-03 delete phone (844) 920-9164
2016-03-03 delete source_ip 216.157.32.163
2016-03-03 insert phone (844) 860-2104
2016-03-03 insert source_ip 46.37.191.56
2016-02-29 delete phone (844) 860-2104
2016-02-29 insert phone (844) 920-9164
2016-02-26 delete phone (844) 880-4233
2016-02-26 insert phone (844) 860-2104
2016-02-23 delete phone (844) 921-3833
2016-02-23 insert phone (844) 880-4233
2016-02-20 delete general_emails en..@phs.co.uk
2016-02-20 insert general_emails in..@waterlogic.co.uk
2016-02-20 delete address Dares Farm Farnham Road Farnham Surrey GU10 5BB United Kingdom
2016-02-20 delete contact_pages_linkeddomain directwatercoolers.com
2016-02-20 delete contact_pages_linkeddomain phswaterlogic.co.uk
2016-02-20 delete email en..@phs.co.uk
2016-02-20 delete phone 0800 055 6642
2016-02-20 insert address Farnham Rd Farnham GU10 5BB
2016-02-20 insert alias WATERLOGIC UK
2016-02-20 insert email in..@waterlogic.co.uk
2016-02-20 insert email wa..@phs.co.uk
2016-02-14 delete phone (844) 872-4389
2016-02-14 insert phone (844) 921-3833
2016-02-10 delete phone (844) 880-4233
2016-02-10 insert phone (844) 872-4389
2016-02-07 delete phone (844) 872-5163
2016-02-07 insert phone (844) 880-4233
2016-02-04 delete phone (844) 860-2104
2016-02-04 insert phone (844) 872-5163
2016-02-04 update robots_txt_status ir.waterlogic.com: 401 => 404
2016-02-04 update website_status FlippedRobots => OK
2016-01-29 update website_status OK => FlippedRobots
2016-01-25 update website_status FlippedRobots => OK
2016-01-25 insert coo Simon Bolton
2016-01-25 insert otherexecutives Simon Bolton
2016-01-25 delete phone (844) 513-8994
2016-01-25 insert person Simon Bolton
2016-01-25 insert phone (844) 860-2104
2016-01-06 update website_status OK => FlippedRobots
2015-12-31 insert general_emails ko..@waterlogic.se
2015-12-31 delete phone (844) 513-9956
2015-12-31 insert address Von Utfallsgatan 16C 415 05 Göteborg Sverige
2015-12-31 insert alias WATERLOGIC SVERIGE AB
2015-12-31 insert email ko..@waterlogic.se
2015-12-31 insert fax +46 (0) 10-130 05 55
2015-12-31 insert phone (844) 513-8994
2015-12-31 insert phone +46 (0) 771-348 348
2015-12-31 update website_status FlippedRobots => OK
2015-12-01 update website_status OK => FlippedRobots
2015-11-25 update website_status FlippedRobots => OK
2015-11-25 delete address 2/52 Frobisher Street, Osborne Park, PO Box 160 WA 6017, Australia
2015-11-25 delete email ba..@waterlogicusa.com
2015-11-25 delete fax 02 9335 2899
2015-11-25 delete person Barry Bleahen
2015-11-25 delete phone (844) 872-4389
2015-11-25 delete phone 1300 787 905
2015-11-25 insert address 31 Collingwood Street, Osborne Park, PO Box 160 WA 6017, Australia
2015-11-25 insert phone (844) 513-9956
2015-11-25 insert phone 1300 881 414
2015-10-24 update website_status OK => FlippedRobots
2015-10-21 delete phone (844) 860-2104
2015-10-21 insert phone (844) 872-4389
2015-10-21 update website_status FlippedRobots => OK
2015-10-02 update website_status OK => FlippedRobots
2015-09-29 delete phone (844) 206-9923
2015-09-29 insert phone (844) 860-2104
2015-09-29 update website_status FlippedRobots => OK
2015-09-09 update website_status OK => FlippedRobots
2015-09-06 delete otherexecutives Sergio Leymarie
2015-09-06 delete person Sergio Leymarie
2015-09-06 delete phone (866) 918-2075
2015-09-06 insert phone (844) 206-9923
2015-09-06 update website_status FlippedRobots => OK
2015-08-18 update website_status OK => FlippedRobots
2015-08-15 update person_title Moshe Gazit: Managing Director, Waterlogic Consumer; Member of the Executive Committee => Member of the Executive Committee
2015-08-15 update website_status FlippedRobots => OK
2015-07-27 update website_status OK => FlippedRobots
2015-07-24 update website_status FlippedRobots => OK
2015-07-01 update website_status OK => FlippedRobots
2015-06-27 insert sales_emails sa..@aquacure.co.uk
2015-06-27 insert email sa..@aquacure.co.uk
2015-06-27 update website_status FlippedRobots => OK
2015-06-08 update website_status OK => FlippedRobots
2015-06-04 update website_status FlippedRobots => OK
2015-05-16 update website_status OK => FlippedRobots
2015-05-13 insert address 2/52 Frobisher Street, Osborne Park, PO Box 160 WA 6017, Australia
2015-05-13 update website_status FlippedRobots => OK
2015-04-23 update website_status OK => FlippedRobots
2015-04-20 update website_status FlippedRobots => OK
2015-04-01 update website_status OK => FlippedRobots
2015-03-29 update website_status FlippedRobots => OK
2015-03-10 update website_status OK => FlippedRobots
2015-03-07 delete email wa..@redleafpolhill.com
2015-03-07 delete person Dave Luckner
2015-03-07 delete person Redleaf Polhill
2015-03-07 delete phone + 44 20 7382 4730
2015-03-07 insert email sc..@waterlogic.net.au
2015-03-07 insert person Scott Mitchell
2015-03-07 update person_title Bob Junk: VP - Waterlogic Commercial Products ( Innowave ) => President, Waterlogic Commercial Products ( USA )
2015-03-07 update person_title Casey Taylor: President of Taylor Made Water Systems, LLC, California, USA => President, Waterlogic Direct ( USA )
2015-03-07 update person_title Kamen Dimov: Managing Director, Waterlogic Germany and Managing Director, Frangart Germany => Managing Director, Waterlogic Austria
2015-03-07 update person_title Moshe Gazit: Managing Director, Waterlogic Consumer; Member of the Executive Committee; Group Business Development Director => Managing Director, Waterlogic Consumer; Member of the Executive Committee
2015-03-07 update person_title Robert Bell: Member of the Executive Committee; Member of the Board of Directors => Member of the Executive Committee; Member of the Board of Directors; Group Chief Financial Officer
2015-03-07 update person_title Sergio Leymarie: Member of the Executive Committee; President & CEO, Waterlogic USA => Member of the Executive Committee; Vice President, Global Strategy & Development
2015-03-07 update website_status FlippedRobots => OK
2015-02-16 update website_status OK => FlippedRobots
2015-02-13 update website_status FlippedRobots => OK
2015-02-13 delete otherexecutives Benoit Raillard
2015-02-13 delete otherexecutives Jeremy Marshall
2015-02-13 delete otherexecutives Matthew Lee
2015-02-13 delete otherexecutives Tom Weekly
2015-02-13 delete otherexecutives Ziv Gil
2015-02-13 delete address 11710 Stonegate Cir Omaha, NE 68164, USA
2015-02-13 delete person Benoit Raillard
2015-02-13 delete person Jeremy Marshall
2015-02-13 delete person Matthew Lee
2015-02-13 delete person Tom Weekly
2015-02-13 delete person Ziv Gil
2015-02-13 insert address 11710 Stonegate Circle Omaha, NE 68164 USA
2015-02-13 insert index_pages_linkeddomain mywaterlogic.com
2015-02-13 update person_title Mattias Källemyr: Managing Director, Escowa and Aqua Service Sweden => Managing Director, Waterlogic Sweden and Escowa; Managing Director, Escowa and Aqua Service Sweden
2015-02-13 update primary_contact 11710 Stonegate Cir Omaha, NE 68164, USA => 11710 Stonegate Circle, Omaha, NE 68164, USA
2015-02-13 update robots_txt_status ir.waterlogic.com: 200 => 401
2015-01-24 update website_status OK => FlippedRobots
2014-11-14 delete sales_emails sa..@aquacure.co.uk
2014-11-14 delete address 52 Frobisher Street, Osborne Park, WA 6017 PO Box 160, Osborne Park, WA 6017 Australia
2014-11-14 delete address Aqua Cure House Hall Street Southport PR9 0SE UK
2014-11-14 delete address Lawgrove Place Inveralmond Industrial Estate Perth Perthshire PH1 3XQ UK
2014-11-14 delete email ro..@coolersmart.com
2014-11-14 delete email sa..@aquacure.co.uk
2014-11-14 delete email sa..@waterlogic.no
2014-11-14 delete email te..@waterlogic.no
2014-11-14 insert address 11710 Stonegate Cir Omaha, NE 68164, USA
2014-11-14 insert address 52 Frobisher Street, Osborne Park, PO Box 160 WA 6017, Australia
2014-11-14 insert address Aqua Cure House, Hall Street, Southport PR9 0SE, United Kingdom
2014-11-14 insert address Dares Farm Farnham Road Farnham Surrey GU10 5BB United Kingdom
2014-11-14 insert address Lawgrove Place, Inveralmond Industrial Estate, Perth, Perthshire PH1 3XQ, United Kingdom
2014-11-14 insert address Malthouse Avenue, Cardiff Gate Business Park, Cardiff CF23 8RU United Kingdom
2014-10-11 delete personal_emails s...@waterlogic.de
2014-10-11 delete sales_emails sa..@waterfirst.com.au
2014-10-11 insert general_emails in..@waterlogic.at
2014-10-11 insert personal_emails he..@waterlogic.no
2014-10-11 insert sales_emails sa..@waterlogic.net.au
2014-10-11 insert website_emails ad..@aquacurescotland.co.uk
2014-10-11 delete contact_pages_linkeddomain waterfirst.com.au
2014-10-11 delete email kj..@waterlogic.no
2014-10-11 delete email s...@waterlogic.de
2014-10-11 delete email s...@waterlogic.de
2014-10-11 delete email sa..@waterfirst.com.au
2014-10-11 delete person Kjetil Joa
2014-10-11 delete person Silke Bechmann
2014-10-11 insert address Lawgrove Place Inveralmond Industrial Estate Perth Perthshire PH1 3XQ UK
2014-10-11 insert address Seitenbachweg 25 5023 Salzburg Austria
2014-10-11 insert email ad..@aquacurescotland.co.uk
2014-10-11 insert email he..@waterlogic.no
2014-10-11 insert email in..@waterlogic.at
2014-10-11 insert email s...@waterlogic.de
2014-10-11 insert email sa..@waterlogic.net.au
2014-10-11 insert fax +43 (0) 662 66 3134 99
2014-10-11 insert person Susanne Liesenkötter
2014-10-11 insert phone +43 (0) 662 66 3134 0
2014-10-11 insert phone +44 (0) 1738 626648
2014-09-01 delete personal_emails j...@aquacure.co.uk
2014-09-01 delete address Friedenstr. 12 D-40218 Dusseldorf DEUTSCHLAND
2014-09-01 delete address Industrivænget 12, 7400 Herning, Denmark
2014-09-01 delete email j...@aquacure.co.uk
2014-09-01 delete fax +49 (0) 211 99 44 32
2014-09-01 delete phone +49 (0) 162 27 25 573
2014-09-01 insert address Lene Haus Vej 15 7430 Ikast, Denmark
2014-06-20 update website_status FlippedRobots => OK
2014-06-20 update person_description Dave Luckner => Dave Luckner
2014-06-20 update person_title Dave Luckner: Executive Vice President, CoolerSmart USA, LLC and CFO, Waterlogic USA, Inc. => CFO, Waterlogic USA
2014-06-20 update person_title Tom Weekly: Member of the Executive Committee; Non - Executive Chairman, Waterlogic USA, Innowave & CoolerSmart => Member of the Executive Committee; Chairman of Waterlogic USA
2014-06-20 update robots_txt_status ir.waterlogic.com: 404 => 200
2014-06-10 update website_status OK => FlippedRobots
2014-03-06 delete address 1 Farr Street, Marrickville New South Wales 2204 Australia
2014-03-06 delete address Auglendsdalen 80 4017 Stavanger Norge
2014-03-06 insert address 52 Frobisher Street, Osborne Park, WA 6017 PO Box 160, Osborne Park, WA 6017 Australia
2014-03-06 insert address Trollåsveien 34-36 1414 Trollåsen Oslo Norge
2014-03-06 insert alias WATERLOGIC AUSTRALIA PTY
2014-03-06 insert fax 08 9201 1122
2014-03-06 insert phone 1300 787 905
2013-12-05 delete otherexecutives John Skidmore
2013-12-05 insert ceo David Wicks
2013-12-05 insert otherexecutives Robert Bell
2013-12-05 insert personal_emails ch..@waterlogic.com
2013-12-05 delete email wa..@kreabgavinanderson.com
2013-12-05 delete person James Benjamin
2013-12-05 delete person John Skidmore
2013-12-05 delete person Stephanie King
2013-12-05 delete phone +44 20 7074 1810
2013-12-05 insert email ch..@waterlogic.com
2013-12-05 insert email wa..@redleafpolhill.com
2013-12-05 insert index_pages_linkeddomain waterlogicfirewall.com
2013-12-05 insert person David Wicks
2013-12-05 insert person Lisa Stevens
2013-12-05 insert person Redleaf Polhill
2013-12-05 insert person Robert Bell
2013-12-05 insert phone + 44 20 7382 4730
2013-12-05 update person_title Moshe Gazit: Member of the Executive Committee; Group Business Development Director => Managing Director, Waterlogic Consumer; Member of the Executive Committee
2013-09-19 delete general_emails in..@innowave.com
2013-09-19 insert otherexecutives John Skidmore
2013-09-19 insert sales_emails sa..@waterfirst.com.au
2013-09-19 delete address 11710 Stonegate Circle Omaha, NE 68164 USA
2013-09-19 delete email in..@innowave.com
2013-09-19 delete phone +1 800 288 1891 or 888
2013-09-19 insert address 1 Farr Street, Marrickville New South Wales 2204 Australia
2013-09-19 insert address 185 Mason Circle, Suite B Concord, CA 9452 USA
2013-09-19 insert alias WATERLOGIC AUSTRALIA
2013-09-19 insert alias WATERLOGIC COMMERCIAL PRODUCTS, LLC
2013-09-19 insert contact_pages_linkeddomain waterfirst.com.au
2013-09-19 insert email sa..@waterfirst.com.au
2013-09-19 insert fax 02 9335 2899
2013-09-19 insert person John Skidmore
2013-09-19 insert phone +1 925 521 9100
2013-09-19 insert phone 02 9335 2800
2013-01-14 insert person Casey Taylor
2013-01-14 insert person Dave Luckner
2012-12-28 delete otherexecutives Steve Harrison
2012-12-28 delete person Steve Harrison
2012-10-24 delete address 11710 Stonegate Circle Omaha NE 68164-3692 USA
2012-10-24 insert address 11710 Stonegate Circle Omaha, NE 68164 USA
2012-10-24 insert address 4141 N. 156th Street Omaha, NE 68116 USA
2012-10-24 delete person Bill Logan
2012-10-24 insert address Malthouse Avenue Cardiff Gate Business Park CARDIFF CF23 8RU
2012-10-24 insert person Peter Cohen
2012-10-24 delete address 4141 N. 156th Street Omaha, NE 68116 USA
2012-10-24 delete phone + 1 402 884 7212
2012-10-24 delete phone + 1 402 884 7215
2012-10-24 insert address 11710 Stonegate Cir Omaha NE 68164
2012-10-24 insert phone 1-402-905-2001
2012-10-24 insert phone 402-905-2040
2012-10-24 delete address Auglendsmyrå 6 4016 Stavanger Norge
2012-10-24 insert address Auglendsdalen 80 4017 Stavanger Norge