FLEETCOR TECHNOLOGIES - History of Changes


DateDescription
2023-09-20 insert terms_pages_linkeddomain ctfassets.net
2023-08-18 update website_status FlippedRobots => OK
2023-06-06 update website_status OK => FlippedRobots
2023-03-13 insert about_pages_linkeddomain corpaycurrencyresearch.com
2023-03-13 insert casestudy_pages_linkeddomain corpaycurrencyresearch.com
2023-03-13 insert contact_pages_linkeddomain corpaycurrencyresearch.com
2023-03-13 insert email co..@corpay.com
2023-03-13 insert index_pages_linkeddomain corpaycurrencyresearch.com
2023-03-13 insert partner_pages_linkeddomain corpaycurrencyresearch.com
2023-03-13 insert terms_pages_linkeddomain corpaycurrencyresearch.com
2022-11-04 insert email li..@cambridgefx.com
2022-11-04 insert terms_pages_linkeddomain ctfassets.net
2022-08-30 delete source_ip 76.76.21.21
2022-08-30 insert source_ip 45.60.13.233
2022-03-08 delete source_ip 147.135.63.65
2022-03-08 insert source_ip 76.76.21.21
2021-12-10 delete address 3rd Floor Centurion House 129 Deansgate Manchester M3 3WR England
2021-12-10 delete address Park Place 666 Burrard Street Suite 500 Vancouver, BC, V6C 3P6 Canada
2021-12-10 delete address Varette Building, 130 Albert Street, Suite 1004 Ottawa, ON K1P 5G4 Canada
2021-12-10 delete person Christian Spaltenstein
2021-12-10 delete person Stuart Holmes
2021-12-10 delete phone +1 604 634 0106
2021-12-10 delete phone +44 (0)207 004 3947
2021-12-10 delete phone 1 800 553 563
2021-12-10 delete source_ip 23.92.244.164
2021-12-10 insert address 736 Granville St, Suite 1028 Vancouver, BC, V6Z 1G3 Canada
2021-12-10 insert address Citigroup Centre, 2 Park Street, Suite D 38th Floor, Sydney NSW 2000
2021-12-10 insert address Level 17 383 Kent Street, Sydney NSW 2000
2021-12-10 insert address Level 8 200 Mary St Brisbane QLD 4000
2021-12-10 insert address Suite 4, 6th Floor, 55 King Street, Manchester, M2 4LQ. England
2021-12-10 insert address Varette Building, 130 Albert Street, Suite 1608 Ottawa, ON K1P 5G4 Canada
2021-12-10 insert address with its registered office at 120 - 121 Lower Baggot Street, Dublin 2, Ireland
2021-12-10 insert alias AFEX Markets Europe Limited
2021-12-10 insert fax +1 866 478 6300
2021-12-10 insert fax +61 (0)7 3183 9801
2021-12-10 insert phone +1 866 478 6500
2021-12-10 insert phone +353 1 2457300
2021-12-10 insert phone +61 (0)7 3183 9800
2021-12-10 insert registration_number 597582
2021-12-10 insert registration_number 635056
2021-12-10 insert registration_number 85 119 392 586
2021-12-10 insert source_ip 147.135.63.65
2021-12-10 update person_title Anthony Luis Rodriguez: Global Compliance Officer; Member of the AFEX Executive Board; Chief Risk Officer; History; Member of the Executive Board => Chief Risk Officer; History; Member of the Executive Board
2021-12-10 update person_title Michael Downing: Member of the AFEX Executive Board; Chief Information Officer; Member of the Executive Board => Chief Information Officer; History; Member of the Executive Board
2021-12-10 update person_title Richard Poulton: Member of the AFEX Executive Board; General Manager, Asia Pacific; History; General Manager, Asia Pacific.; Member of the Executive Board => Managing Director, Asia Pacific.; History; Member of the Executive Board
2016-11-29 update website_status FlippedRobots => OK
2016-11-29 insert chiefriskofficer Anthony Luis Rodriguez
2016-11-29 delete address 1101 Pennsylvania Avenue NW Suite 6642 Washington, D.C. 20004
2016-11-29 insert address 1101 Pennsylvania Avenue NW Suite 305 Washington, D.C. 20004
2016-11-29 insert address 3rd Floor Centurion House 129 Deansgate Manchester M3 3WR England
2016-11-29 insert phone +44 (0)161 827 7960
2016-11-29 update person_title Anthony Luis Rodriguez: Global Compliance Officer; Member of the AFEX Executive Board; History; Member of the Executive Board => Global Compliance Officer; Member of the AFEX Executive Board; Chief Risk Officer; History; Member of the Executive Board
2016-11-29 update robots_txt_status web.afex.com: 404 => 200
2016-08-11 update website_status OK => FlippedRobots
2016-05-06 update website_status FlippedRobots => OK
2016-05-06 delete chiefstrategyofficer Guido Schulz
2016-05-06 delete address 10 John Street, London, WC1N 2EB, United Kingdom
2016-05-06 delete address 1001 Brickell Bay Drive Suite 2700 Miami, FL 33131
2016-05-06 delete address 200 Front Street West, Simcoe Place Suite 2203, PO Box 33 Toronto, ON M5V 3K2 Canada
2016-05-06 delete address 805 Third Avenue Suite 1210, New York, NY 10022
2016-05-06 delete person Guido Schulz
2016-05-06 delete solution_pages_linkeddomain aipp.org.uk
2016-05-06 delete source_ip 12.129.200.118
2016-05-06 insert address 1101 Pennsylvania Avenue NW Suite 6642 Washington, D.C. 20004
2016-05-06 insert address 200 Front Street West, Suite 2203, Toronto, ON M5V 3K2 Canada
2016-05-06 insert address 615 René Lévesque Blvd. West Suite 460 Montréal, QC H3B 1P5 Canada
2016-05-06 insert address 870 7th Avenue New York, NY 10019
2016-05-06 insert address Park Place 666 Burrard Street Suite 500 Vancouver, BC, V6C 3P6 Canada
2016-05-06 insert address Stampfenbachstrasse 5 8001 Zürich Schweiz
2016-05-06 insert fax +1 212 315 1987
2016-05-06 insert phone +1 202 756 0165
2016-05-06 insert phone +1 212 757 9280
2016-05-06 insert phone +1 604 634 0106
2016-05-06 insert phone +39 800 874 757 / 06 4520 7904
2016-05-06 insert phone 020 470050 / 020 470051
2016-05-06 insert registration_number 07061516
2016-05-06 insert registration_number 526034
2016-05-06 insert source_ip 23.92.244.164
2016-04-17 update website_status DomainNotFound => FlippedRobots
2016-03-16 update website_status FlippedRobots => DomainNotFound
2015-05-10 update website_status OK => FlippedRobots
2015-02-04 delete cfo Richard Versamy
2015-02-04 insert cfo Richard Verasamy
2015-02-04 delete person Richard Versamy
2015-02-04 update person_title Richard Verasamy: Member of the Executive Board => Chief Financial Officer; Member of the Executive Board; Member of the AFEX Executive Board
2014-09-06 update website_status FlippedRobots => OK
2014-09-06 delete address Via Carlo Freguglia 2 20122 Milano
2014-09-06 delete fax +39 800 788 669
2014-09-06 insert address Piazza della Repubblica, 32 20124 Milano
2014-09-06 insert address Viale Luca Gaurico, 9/11 00143 Roma
2014-08-27 update website_status OK => FlippedRobots
2014-06-11 insert chiefstrategyofficer Guido Schulz
2014-06-11 delete address Level 31 120 Collins Street Melbourne VIC 3000 Australia
2014-06-11 insert address Level 27 55 Collins Street Melbourne VIC 3000 Australia
2014-06-11 update person_title Guido Schulz: Executive Vice President of Strategic Management.; Global Executive VP of Strategic Management; Member of the Executive Board; Member of the AFEX Executive Board => Member of the Executive Board; Member of the AFEX Executive Board; Chief Strategy Officer
2014-06-11 update person_title Jan Vlietstra: Chief Executive Officer; Member of the Executive Board; Member of the AFEX Executive Board => Member of the AFEX Executive Board; History; Chief Executive Officer; Member of the Executive Board
2014-05-01 update website_status FlippedRobots => OK
2014-05-01 update robots_txt_status www.afex.com: 404 => 200
2014-04-20 update website_status OK => FlippedRobots
2014-02-14 insert phone +44 (0)207 004 3947
2014-01-31 insert address 1001 Brickell Bay Drive Suite 2700 Miami, FL 33131
2014-01-31 insert fax 866.525.4127
2014-01-31 insert phone 866.525.3622
2014-01-17 delete address 9440 S. Santa Monica Blvd, Suite 600, Beverly Hills, CA 90210
2014-01-17 delete fax 424.288.5024
2014-01-17 delete fax 818.386.2709
2014-01-17 delete phone 424.288.5029
2014-01-17 insert address 327 N Beverly Drive, Beverly Hills, CA 90210
2014-01-17 insert fax 310.274.6167
2014-01-17 insert fax 424.588.5024
2014-01-17 insert fax 818.728.3281
2013-08-23 delete fax 310.274.6167
2013-08-23 delete phone 424.288.5030
2013-08-23 delete phone 866.459.2339
2013-06-30 delete address Ayalon House 16th Floor, 12 Abba Hillel P.O Box 3306 Ramat Gan 52136
2013-06-30 delete fax +972 (0)3 754 1100
2013-06-30 insert address Ayalon House 16th Floor, 12 Abba Hillel P.O Box 3306 Ramat Gan 5250606
2013-06-30 insert fax +972 (0)3 629 8765
2013-04-20 delete fax +44 (0)207 811 6599
2013-04-20 insert fax +44 (0)207 004 3899
2013-04-06 delete person Joe Samuel
2013-04-06 insert fax 310.274.6167
2013-04-06 insert phone 424.288.5030
2013-03-07 delete address 16133 Ventura Boulevard Suite 900 Encino, CA 91436 United States
2013-03-07 insert address 21045 Califa St Woodland Hills, CA 91367 United States
2013-02-19 insert person Joe Samuel
2013-01-21 delete phone +353-776801019
2013-01-21 insert phone +353 (0) 1265 0029
2012-12-21 delete address 129 Wilton Road Fifth Floor London SW1V 1JZ England
2012-12-21 delete fax +61 (0)3 9225 5013
2012-12-21 delete phone +44 (0)207 811 6666
2012-12-21 delete phone +61 (0)3 9225 5196
2012-12-21 insert address 4th Floor 40 Strand London WC2N 5RW United Kingdom
2012-12-21 insert fax +61 (0)3 8692 4401
2012-12-21 insert phone +44 (0)207 004 3939
2012-12-21 insert phone +61 (0)3 8692 4400
2012-12-05 insert address 4th Floor 40 Strand London, WC2N 5RW England
2012-12-05 insert registration_number C51708
2012-12-05 insert registration_number OC 637
2012-11-17 delete address Plaza Commercial Centre Level 4 Bisazza Street Sliema SLM 1640 Malta
2012-11-17 insert address St Julians Business Centre 2nd floor Elia Zammit Street St Julians, STJ 3153