ACANTE - History of Changes


DateDescription
2024-03-14 delete coo Vinicius Marchet
2024-03-14 insert managingdirector Vinicius Marchet
2024-03-14 delete person Eloise Rotheram
2024-03-14 delete person Javier Clemente
2024-03-14 update person_title Vinicius Marchet: Operations Director => Managing Director
2023-04-01 update founded_year 2018 => null
2022-10-24 update founded_year null => 2018
2022-06-19 delete person Ian White
2022-06-19 insert person Daniel Chapman
2022-06-19 insert person Harry Ray
2022-06-19 insert person Javier Clemente
2022-05-19 delete person Jamie Grant
2022-05-19 delete source_ip 83.223.105.132
2022-05-19 insert source_ip 46.32.228.132
2022-04-18 delete managingdirector Danny Williams
2022-04-18 delete otherexecutives Vinicius Marchet
2022-04-18 insert coo Vinicius Marchet
2022-04-18 insert vpsales Jason Southern
2022-04-18 delete person Danny Williams
2022-04-18 update person_title Jason Southern: Senior Sales Manager => Sales Director
2022-04-18 update person_title Vinicius Marchet: Head of Engineering => Operations Director
2021-07-21 delete source_ip 77.68.76.171
2021-07-21 insert source_ip 83.223.105.132
2021-04-05 delete address Unit 2, Heron Industrial Estate Spencers Wood Reading Berkshire RG7 1PJ United Kingdom
2021-04-05 delete address Unit 2, Heron Industrial Estate, Spencers Wood, Reading, RG7 1PJ, United Kingdom
2021-04-05 delete contact_pages_linkeddomain google.co.uk
2021-04-05 insert address Unit B6 Worton Grange Worton Drive Reading Berkshire RG2 0TG United Kingdom
2021-04-05 insert address Unit B6 Worton Grange, Worton Drive, Reading, RG2 0TG, United Kingdom
2021-04-05 insert contact_pages_linkeddomain embedgooglemap.net
2019-08-04 insert address Europoint, 5-11 Lavington Street, London, SE1 0NZ, United Kingdom
2019-08-04 insert address Unit 2, Heron Industrial Estate Spencers Wood Reading Berkshire RG7 1PJ United Kingdom
2019-08-04 insert address Unit 2, Heron Industrial Estate, Spencers Wood, Reading, RG7 1PJ, United Kingdom
2019-04-03 delete source_ip 217.199.187.65
2019-04-03 insert source_ip 77.68.76.171
2016-02-02 insert general_emails en..@acante.co.uk
2016-02-02 delete address Harborough Road, Pitsford, Northampton NN6 9AA
2016-02-02 delete index_pages_linkeddomain civicuk.com
2016-02-02 delete index_pages_linkeddomain websquared.co.uk
2016-02-02 insert address Europoint, 5-11 Lavington Street, London, SE1 0NZ
2016-02-02 insert address Heron Industrial Estate, Spencers Wood, Reading, RG7 1PJ
2016-02-02 insert email en..@acante.co.uk
2016-02-02 update primary_contact Harborough Road, Pitsford, Northampton NN6 9AA => Heron Industrial Estate, Spencers Wood, Reading, RG7 1PJ
2016-02-02 update robots_txt_status www.acante.co.uk: 404 => 200