FISHERSGROUP.CO.UK - History of Changes


DateDescription
2022-04-10 delete phone 0844 804 2021
2022-04-10 update description
2021-08-08 update robots_txt_status www.fishersgroup.co.uk: 200 => 0
2020-10-07 delete address Ruthvenfield Avenue Inveralmond Industrial Estate Perth PH1 3UF
2020-08-09 delete person Joe White
2020-08-09 delete person Mark Ferguson
2019-11-02 delete address Ruthvenfield Avenue Inveralmond Industrial Estate Perth PH1 3WF
2019-11-02 insert address Ruthvenfield Avenue Inveralmond Industrial Estate Perth PH1 3UF
2019-02-19 delete address Riggs Place Cupar Fife KY15 5JA
2019-02-19 insert address Cupar Trading Estate Cupar Fife KY15 4SX
2019-02-19 insert address Cupar Trading Estate Fife Cupar KY15 4SX
2019-02-19 insert contact_pages_linkeddomain google.com
2019-02-19 update primary_contact Riggs Place Cupar Fife KY15 5JA => Cupar Trading Estate Cupar Fife KY15 4SX
2018-12-09 update website_status FlippedRobots => OK
2018-10-02 update website_status OK => FlippedRobots
2018-06-29 delete alias Fishers Services Limited
2018-06-29 insert email dp..@fisherservices.co.uk
2018-05-09 delete chairman Michael Averill
2018-05-09 delete otherexecutives Michael Averill
2018-05-09 delete person Michael Averill
2018-02-08 update website_status FlippedRobots => OK
2018-01-22 update website_status OK => FlippedRobots
2017-10-11 delete person Maureen Sheridan
2017-08-28 update website_status Disallowed => OK
2017-08-28 delete source_ip 83.223.122.198
2017-08-28 insert source_ip 83.223.122.219
2017-05-24 update website_status FlippedRobots => Disallowed
2017-04-05 update website_status OK => FlippedRobots
2015-05-28 delete person Donald Campbell
2015-03-04 delete cfo Scott Inglis
2015-03-04 insert cfo Lucy Renaut
2015-03-04 insert chairman Michael Averill
2015-03-04 insert otherexecutives Scott Inglis
2015-03-04 delete person Jimmy Downie
2015-03-04 insert person Michael Averill
2015-03-04 insert person Michelle Scott
2015-03-04 insert person Steve Brumbill
2015-03-04 insert person Steve Pitts
2015-03-04 update person_description Donald Campbell => Donald Campbell
2015-03-04 update person_description Jim Polasik => Jim Polasik
2015-03-04 update person_description Julie Blythe => Julie Blythe
2015-03-04 update person_description Lucy Renaut => Lucy Renaut
2015-03-04 update person_description Maureen Sheridan => Maureen Sheridan
2015-03-04 update person_description Michael Jones => Michael Jones
2015-03-04 update person_description Scott Inglis => Scott Inglis
2015-03-04 update person_title Jim Polasik: General Manager Garment Sales => General Manager Garments
2015-03-04 update person_title Joe White: Divisional General Manager - England & Garments => Divisional General Manager - Newcastle & Garments
2015-03-04 update person_title Lucy Renaut: Financial Controller => Finance Controller; Finance Director
2015-03-04 update person_title Maureen Sheridan: General Manager Linen Service => Key Accounts Manager
2015-03-04 update person_title Scott Inglis: Finance Director => Commercial Director
2014-08-17 delete coo Donald Campbell
2014-08-17 delete managingdirector Bruce McHardy
2014-08-17 delete otherexecutives Bruce McHardy
2014-08-17 delete otherexecutives Tennant Hilditch
2014-08-17 delete person Bruce McHardy
2014-08-17 delete person Tennant Hilditch
2014-08-17 update person_description Donald Campbell => Donald Campbell
2014-08-17 update person_description Joe White => Joe White
2014-08-17 update person_description Michael Jones => Michael Jones
2014-08-17 update person_title Donald Campbell: Operations Director => Divisional General Manager - Scotland
2014-08-17 update person_title Joe White: General Manager Garment Operations => Divisional General Manager - England & Garments
2014-08-17 update person_title Michael Jones: Deputy Managing Director => Group Managing Director
2014-03-22 delete person Paul Husband
2014-03-22 delete person Sharon Laing
2014-03-22 delete person Steve Pitts