VARIAX - History of Changes


DateDescription
2023-02-12 delete address 4654 West Junction Street Springfield 65802 USA
2023-02-12 delete phone +1 417 864 5599
2023-02-12 delete source_ip 51.137.212.203
2023-02-12 insert source_ip 165.160.15.20
2023-02-12 insert source_ip 165.160.13.20
2022-11-09 delete address 12th Floor 5 Botanichesky lane Moscow 129090 Russian Federation
2022-11-09 insert about_pages_linkeddomain youtube-nocookie.com
2022-11-09 insert address 24/1 Novoslobodskaya str. Moscow 127030 Russian Federation
2022-11-09 update primary_contact 12th Floor 5 Botanichesky lane Moscow 129090 Russian Federation => 24/1 Novoslobodskaya str. Moscow 127030 Russian Federation
2022-10-09 insert address Goods Receiving - Industrivej 17) Naestved DK-4700 Denmark
2022-10-09 insert associated_investor KPS Capital Partners
2022-10-09 update person_description Fred Hearle => Fred Hearle
2022-10-09 update person_description Harold Lang => Harold Lang
2022-10-09 update person_description Jen Robertson => Jen Robertson
2022-10-09 update person_description Mark Sanders => Mark Sanders
2022-10-09 update person_description Massimo Bizzi => Massimo Bizzi
2022-10-09 update person_description Ross B. Shuster => Ross B. Shuster
2022-10-09 update person_description Stuart Dalgleish => Stuart Dalgleish
2022-10-09 update person_title Camille Levy: President of Howden Asia Pacific; in 2021 As President; Member of the Leadership Team => President Asia Pacific; in 2021 As President Asia Pacific; Member of the Leadership Team
2022-10-09 update person_title Eric Vemer: Member of the Leadership Team; President of Howden Africa; in 2018 As President => President Africa; Member of the Leadership Team; in 2018 As President
2022-10-09 update person_title Fred Hearle: President of Howden EMENA; Member of the Leadership Team => President EMENA; Member of the Leadership Team; in 2013 As Managing Director and Leader of the Global Product
2022-10-09 update person_title Harold Lang: President of Howden China; Member of the Leadership Team => President of Howden China; Member of the Leadership Team; President China
2022-10-09 update person_title Mark Sanders: President of Howden Americas; Member of the Leadership Team => President Americas; President of Howden Americas; Member of the Leadership Team
2022-09-07 delete address 12 Liter St Vaalbank South Africa
2022-09-07 delete address 23 Quentin Street Kriel South Africa
2022-09-07 delete address Centre - Africa 1A Booysens Road Booysens Johannesburg 2091 South Africa
2022-09-07 delete address P.O. Box 1301, Windhoek, Anton Rupert Street Northern
2022-09-07 delete address P.O. Box 36509, Chempet, 7442, 18B Dawn Road, Montague Gardens Cape Town South Africa
2022-09-07 delete address P.O. Box 39079, Queensburgh, 4070, 1 Summerhill Road, Escombe, KZN Escombe South Africa
2022-09-07 delete address P.O. Box 536, New Germany, 3610 18 Schallenberg Street New Germany South Africa
2022-09-07 delete address P.O.Box 792, Tzaneen, 0850 6A Maculata Street Arbor Park Tzaneen South Africa
2022-09-07 delete address Suite 12B01 Jinyu Mansion No. 129 Xuanwumen Xidajie Beijing 100031 China
2022-09-07 delete phone +264 6126 1647
2022-09-07 delete phone +27 (0) 15 307 4376
2022-09-07 delete phone +27 (0) 21 552 5015
2022-09-07 delete phone +27 (0) 31 464 6257
2022-09-07 delete phone +27 (0) 31 705 5153
2022-09-07 delete phone +27 11 240 4138
2022-09-07 delete phone +27 11 240 4185
2022-09-07 delete phone +27 11 240 4350
2022-09-07 delete phone +27 41 409 1400
2022-09-07 delete phone 013 2461105
2022-09-07 delete phone 017 648 3764
2022-09-07 insert address 12 Silver Street Sasol Chemcity Eco-Industrial Park Sasolburg 1947 South Africa
2022-09-07 insert address 2 Archie Close Young Park Gqeberha 6001
2022-09-07 insert address 5 Van Biljon Industrial Park 3 Wineland Close, Stikland Cape Town 7530 South Africa
2022-09-07 insert address 5A Rand Street Vaalbank Middelburg 1050 South Africa
2022-09-07 insert phone +27 13 246 8400
2022-09-07 insert phone +27 16 986 0795
2022-09-07 insert phone +27 41 011 0330
2022-08-08 delete associated_investor KPS Capital Partners
2022-08-08 insert address Unit No. 1712, 17th Floor, Tower B WTT, C-1, Sector-16 Noida 201301 India
2022-08-08 insert email we..@howden.com
2022-08-08 update person_description Fred Hearle => Fred Hearle
2022-08-08 update person_description Harold Lang => Harold Lang
2022-08-08 update person_description Jen Robertson => Jen Robertson
2022-08-08 update person_description Mark Sanders => Mark Sanders
2022-08-08 update person_description Massimo Bizzi => Massimo Bizzi
2022-08-08 update person_description Ross B. Shuster => Ross B. Shuster
2022-08-08 update person_description Stuart Dalgleish => Stuart Dalgleish
2022-08-08 update person_title Mark Sanders: President of Howden Americas / Mark Sanders; Member of the Leadership Team => President of Howden Americas; Member of the Leadership Team
2022-05-08 delete address Unit 23, 36-46 South Street Rydalmere NSW 2116 Australia
2022-05-08 insert address Suite 6.01 58 Norwest Boulevard Baulkham Hills NSW 2153 Australia
2022-03-08 delete address RM 623 Pine City Hotel 777 Zhaojiabang Road Shanghai 200032 China
2022-03-08 delete address Room 12B01 Jinyu Mansion No.129 Xuanwumen Xidajie, Xicheng District Beijing 100031 China
2022-03-08 delete address Room 8018, Xian Tianyu Gloria Grand Hotel 15 North Yanta Road Xian 710054 China
2022-03-08 delete address Room 803, Fulitianhui Center, Building No.269 Shuncheng DaJie Chengdu 610015 China
2022-03-08 delete address Room A, Floor 9, Zhongqiao Building, 76 Xianlie Zhonglu Guangzhou 510070 China
2022-03-08 delete address Weihai Economic and Technical Development Zone Weihai 264205 China
2022-03-08 delete address Wuhan Wanda Center, Jiyuqiao Wuchang District Wuhan 430060 China
2022-03-08 delete phone +86 20 87322469
2022-03-08 delete phone +86 28 66340618
2022-03-08 delete phone +86 29 87868200
2022-03-08 insert address 15 North Yanta Road Xian 710054 P.R.China
2022-03-08 insert address 23F Tower 4,16 Lize Road, Fengtai District Beijing 100073 P.R.China
2022-03-08 insert address 600 Day Hill Road Windsor 06095 USA
2022-03-08 insert address 85 Papyrus Road Peterborough PE4 5HG United Kingdom
2022-03-08 insert address No. 12 Shangwu Waihuan Road, Zhengdong New District, Zhengzhou P.R.China
2022-03-08 insert address No.18 Dongyu Street, Jingjiang District Chengdu 610016 P.R.China
2022-03-08 insert address Room 1004 Tower B, Poly Grand Plaza, No.26 Chenyue Road, Haizhu District, Guangzhou 510310 P.R.China
2022-03-08 insert address Room 1801, Greentech Tower, No.436 Hengfeng Road, Shanghai 200070 P.R.China
2022-03-08 insert address Room 702 Wanda Center, Jiyuqiao, Wuchang District Wuhan 430060 P.R.China
2022-03-08 insert address Weihai Economic and Technical Development Zone, Weihai 264207 P.R.China
2022-03-08 insert email uk..@howden.com
2022-03-08 insert phone +1 860-688-8361
2022-03-08 insert phone +44 1733 292200
2022-03-08 insert phone +61 7 3733 0760
2022-03-08 insert phone +86 20 8732 2469, 8732 3774
2022-03-08 insert phone +86 28 6753 2019
2022-03-08 insert phone +86 29 8786 8200, 8786 8300
2022-03-08 insert phone +86 371 5552 808
2022-03-08 insert phone +90 8502165859
2021-12-09 insert general_emails in..@howden.ru
2021-12-09 insert personal_emails wi..@howden.com
2021-12-09 delete address Centre - Taiwan No. 25--27, Ln. 296, Xinya Rd. Qianzhen Dist. Kaohsiung City 806 Taiwan
2021-12-09 delete person Johnson Matthey
2021-12-09 insert email hk..@howden.com
2021-12-09 insert email ho..@howden.com
2021-12-09 insert email ho..@howden.com
2021-12-09 insert email in..@howden.ru
2021-12-09 insert email ro..@howden.com
2021-12-09 insert email wa..@howden.com
2021-12-09 insert email wi..@howden.com
2021-08-12 insert person Johnson Matthey
2021-07-11 delete address 4 Shchepkina str. Floor 6 Moscow 129090 Russian Federation
2021-07-11 delete address Centre - Taiwan 6F-2, No. 107, Sec 1 Jung-Shan Road Hsin Chun Taiwan
2021-07-11 insert about_pages_linkeddomain facebook.com
2021-07-11 insert address 12-1 Sanan-ro Nam-gu Ulsan 44781 Republic of Korea
2021-07-11 insert address 12th Floor 5 Botanichesky lane Moscow 129090 Russian Federation
2021-07-11 insert career_pages_linkeddomain facebook.com
2021-07-11 insert contact_pages_linkeddomain facebook.com
2021-07-11 insert impressum_pages_linkeddomain facebook.com
2021-07-11 insert index_pages_linkeddomain facebook.com
2021-07-11 insert phone +82 52 266 1011
2021-07-11 insert product_pages_linkeddomain facebook.com
2021-07-11 insert projects_pages_linkeddomain facebook.com
2021-07-11 insert service_pages_linkeddomain facebook.com
2021-07-11 insert solution_pages_linkeddomain facebook.com
2021-07-11 insert terms_pages_linkeddomain facebook.com
2021-07-11 update primary_contact 4 Shchepkina str. Floor 6 Moscow 129090 Russian Federation => 12th Floor 5 Botanichesky lane Moscow 129090 Russian Federation
2021-06-10 delete address 12, Rue Denis Papin, Villeneuve d'Ascq 59650 France
2021-06-10 delete address 30 Rue Paul Sabatier Chalon-sur-Saône 71101 France
2021-06-10 delete address Havelandseweg 8-a Rheden 6991 GS The Netherlands
2021-06-10 delete address Turbo Blowers and Compressors Park Road Holmewood Industrial Park Chesterfield S42 5UY United Kingdom
2021-06-10 delete phone +33 (0)3 20 00 92 44
2021-06-10 delete phone +971 4 886 5475
2021-06-10 insert address 12 rue Alfred Kastler Espace Entreprise Fragnes-la-Loyère 71530 France
2021-06-10 insert address Havelandseweg 8-a Rheden 6991 AB
2021-06-10 insert phone +971 4 886 4393
2021-04-16 delete address 303, 3rd Floor, Sun City Business Tower Golf Course Road, Sector-54 Gurgaon 122002 India
2021-04-16 delete address Centre - Middle East PO Box 71652 Dubai United Arab Emirates
2021-04-16 delete address Eco Tower Unit #301, Third Floor, Baner Pashan Link Road, Pune 411045 India
2021-04-16 delete phone +91 124 424 1901
2021-04-16 delete source_ip 52.142.254.55
2021-04-16 insert source_ip 51.137.212.203
2021-02-21 delete address 143 Rue de la République Meyzieu France
2021-02-21 delete address 147 Poonamallee High Road Numbal Chennai India
2021-02-21 delete address 1A Booysens Road Booysens Johannesburg South Africa
2021-02-21 delete address 2475 George Urban Blvd Suite 120 Depew United States
2021-02-21 delete address 2933 Symmes Rd Fairfield USA
2021-02-21 delete address 3-19-11 Ryogoku Sumida-ku Tokyo Japan
2021-02-21 delete address 30 Rue Paul Sabatier Chalon-sur-Saône France
2021-02-21 delete address 303, 3rd Floor, Sun City Business Tower Golf Course Road, Sector-54 Gurgaon India
2021-02-21 delete address 4 Shchepkina str. Floor 6 Moscow Russian Federation
2021-02-21 delete address 411 Independence Drive Medina United States
2021-02-21 delete address 46 Gul Crescent Singapore Singapore
2021-02-21 delete address 4654 West Junction Street Springfield USA
2021-02-21 delete address 488 Basaltic Road Concord Canada
2021-02-21 delete address 7204 Harms Road Houston United States
2021-02-21 delete address 8F-6, No. 5, Sec. 3 New Taipei Blvd, Xinzhuang Dist New Taipei City Taiwan
2021-02-21 delete address Av. Vitacura 2670 oficina 401 Las Condes Santiago Chile
2021-02-21 delete address Blk 219 Henderson Road #08-04 Singapore Singapore
2021-02-21 delete address Bókay János u. 44-46. Budapest Hungary
2021-02-21 delete address Centre - Africa 1A Booysens Road Booysens Johannesburg South Africa
2021-02-21 delete address Centre - Taiwan No. 25--27, Ln. 296, Xinya Rd. Qianzhen Dist. Kaohsiung City Taiwan
2021-02-21 delete address Eco Tower Unit #301, Third Floor, Baner Pashan Link Road, Pune India
2021-02-21 delete address Eco Tower, Office 301, Third Floor Baner Pashan Link Road Pune India
2021-02-21 delete address Haaksbergerstraat 67 Hengelo The Netherlands
2021-02-21 delete address Habsburgerstraße 7 Aalen-Ebnat Germany
2021-02-21 delete address Havelandseweg 8-a Rheden The Netherlands
2021-02-21 delete address Hessheimer Strasse 2 Frankenthal Germany
2021-02-21 delete address Karapellontie 12 Espoo Finland
2021-02-21 delete address Level 15, 1 First Avenue, 2A Dataran Bandar Utama Damansara, Selangor Darul Ehsan, Petaling Jaya Kuala Lumpur Malaysia
2021-02-21 delete address Naundorfer Straße 4 Coswig Germany
2021-02-21 delete address Neo Businesspole, Le Neo 2 12, Rue Denis Papin, Villeneuve d'Ascq France
2021-02-21 delete address PO Box 117 La Union Spain
2021-02-21 delete address RM 623 Pine City Hotel 777 Zhaojiabang Road Shanghai China
2021-02-21 delete address Room 12B01 Jinyu Mansion No.129 Xuanwumen Xidajie, Xicheng District Beijing China
2021-02-21 delete address Room 8018, Xian Tianyu Gloria Grand Hotel 15 North Yanta Road Xian China
2021-02-21 delete address Room 803, Fulitianhui Center, Building No.269 Shuncheng DaJie Chengdu China
2021-02-21 delete address Room A, Floor 9, Zhongqiao Building, 76 Xianlie Zhonglu Guangzhou China
2021-02-21 delete address Suite 12B01 Jinyu Mansion No. 129 Xuanwumen Xidajie Beijing China
2021-02-21 delete address Survey No. 127 & 130, Near Kagganur Village NH-207, Sarjapur-Bagalur Road, Sevaganapalli Post Hosur Taluk India
2021-02-21 delete address Unit 16 & 17, Adwick Business Park Adwick Park Court, Adwick-Le-Street Doncaster United Kingdom
2021-02-21 delete address Via Nino Bixio, 3 Mornago Italy
2021-02-21 delete person Howden Compressors win
2021-02-21 insert address 12, Rue Denis Papin, Villeneuve d'Ascq 59650 France
2021-02-21 insert address 143 Rue de la République Meyzieu 69330 France
2021-02-21 insert address 147 Poonamallee High Road Numbal Chennai 600077 India
2021-02-21 insert address 2475 George Urban Blvd Suite 120 Depew 14043 United States
2021-02-21 insert address 2933 Symmes Rd Fairfield 45014-2099 USA
2021-02-21 insert address 3-19-11 Ryogoku Sumida-ku Tokyo 130-0026 Japan
2021-02-21 insert address 30 Rue Paul Sabatier Chalon-sur-Saône 71101 France
2021-02-21 insert address 303, 3rd Floor, Sun City Business Tower Golf Course Road, Sector-54 Gurgaon 122002 India
2021-02-21 insert address 4 Shchepkina str. Floor 6 Moscow 129090 Russian Federation
2021-02-21 insert address 411 Independence Drive Medina 44256 United States
2021-02-21 insert address 46 Gul Crescent Singapore 629541 Singapore
2021-02-21 insert address 4654 West Junction Street Springfield 65802 USA
2021-02-21 insert address 488 Basaltic Road Concord L4K 5A2 Canada
2021-02-21 insert address 53 Moo 9 Talaythong Tower 12th Floor, Room No. 1210, Sukhumvit Rd., Tungsukla, Sriracha Chonburi 20230 Thailand
2021-02-21 insert address 7204 Harms Road Houston 77041 United States
2021-02-21 insert address 8F-6, No. 5, Sec. 3 New Taipei Blvd, Xinzhuang Dist New Taipei City 24250 Taiwan
2021-02-21 insert address Av. Vitacura 2670 oficina 401 Las Condes Santiago 755 0098 Chile
2021-02-21 insert address Blk 219 Henderson Road #08-04 Singapore 159556 Singapore
2021-02-21 insert address Centre - Africa 1A Booysens Road Booysens Johannesburg 2091 South Africa
2021-02-21 insert address Centre - Taiwan No. 25--27, Ln. 296, Xinya Rd. Qianzhen Dist. Kaohsiung City 806 Taiwan
2021-02-21 insert address Eco Tower Unit #301, Third Floor, Baner Pashan Link Road, Pune 411045 India
2021-02-21 insert address Eco Tower, Office 301, Third Floor Baner Pashan Link Road Pune 411045 India
2021-02-21 insert address Haaksbergerstraat 67 Hengelo 7554 PA The Netherlands
2021-02-21 insert address Habsburgerstraße 7 Aalen-Ebnat DE-73432 Germany
2021-02-21 insert address Havelandseweg 8-a Rheden 6991 GS The Netherlands
2021-02-21 insert address Hessheimer Strasse 2 Frankenthal 67227 Germany
2021-02-21 insert address Industrivej 23 Naestved DK-4700 Denmark
2021-02-21 insert address Karapellontie 12 Espoo FI-02621 Finland
2021-02-21 insert address Level 15, 1 First Avenue, 2A Dataran Bandar Utama Damansara, Selangor Darul Ehsan, Petaling Jaya Kuala Lumpur 47800 Malaysia
2021-02-21 insert address Naundorfer Straße 4 Coswig 01640 Germany
2021-02-21 insert address Old Govan Road Renfrew PA4 8XJ United Kingdom
2021-02-21 insert address Querétaro Colonia Tepalcapa Cuautitlán Izcalli México City 54768 México
2021-02-21 insert address RM 623 Pine City Hotel 777 Zhaojiabang Road Shanghai 200032 China
2021-02-21 insert address Raiffeisenstraße 12 Olpe 57462 Germany
2021-02-21 insert address Room 12B01 Jinyu Mansion No.129 Xuanwumen Xidajie, Xicheng District Beijing 100031 China
2021-02-21 insert address Room 8018, Xian Tianyu Gloria Grand Hotel 15 North Yanta Road Xian 710054 China
2021-02-21 insert address Room 803, Fulitianhui Center, Building No.269 Shuncheng DaJie Chengdu 610015 China
2021-02-21 insert address Room A, Floor 9, Zhongqiao Building, 76 Xianlie Zhonglu Guangzhou 510070 China
2021-02-21 insert address Rue Roland Vachette Nogent sur Oise 60180 France
2021-02-21 insert address Suite 12B01 Jinyu Mansion No. 129 Xuanwumen Xidajie Beijing 100031 China
2021-02-21 insert address Survey No. 127 & 130, Near Kagganur Village NH-207, Sarjapur-Bagalur Road, Sevaganapalli Post Hosur Taluk Tamil Nadu 635103 India
2021-02-21 insert address Turbo Blowers and Compressors Park Road Holmewood Industrial Park Chesterfield S42 5UY United Kingdom
2021-02-21 insert address Unit 16 & 17, Adwick Business Park Adwick Park Court, Adwick-Le-Street Doncaster DN6 7HD United Kingdom
2021-02-21 insert address Via Nino Bixio, 3 Mornago 21020 Italy
2021-02-21 insert address Weihai Economic and Technical Development Zone Weihai 264205 China
2021-02-21 insert address Wuhan Wanda Center, Jiyuqiao Wuchang District Wuhan 430060 China
2021-02-21 insert phone +49 (0) 2761 9410 0
2021-02-21 update primary_contact 4 Shchepkina str. Floor 6 Moscow Russian Federation => 4 Shchepkina str. Floor 6 Moscow 129090 Russian Federation
2021-01-21 update website_status FlippedRobots => OK
2021-01-21 delete address 1850 Gravers Road, Suite 200 Plymouth Meeting United States
2021-01-21 delete address 2 A/227 Sariyer Istanbul Turkey
2021-01-21 delete address 4 Place du Commerce Suite 100 Brossard Canada
2021-01-21 delete address 80, Kagithane Istanbul Turkey
2021-01-21 delete address Centre - Perth 1-3 Stott Road Welshpool Australia
2021-01-21 delete phone +1 204-694-6666
2021-01-21 delete phone +1 450 923 0400
2021-01-21 delete phone +610 313 9800
2021-01-21 delete phone +61288862359
2021-01-21 delete phone +90 (0) 212 806 47 55
2021-01-21 insert about_pages_linkeddomain myworkdayjobs.com
2021-01-21 insert address Centre - Taiwan No. 25--27, Ln. 296, Xinya Rd. Qianzhen Dist. Kaohsiung City Taiwan
2021-01-21 insert address Howden Service Centre - Wangara 32 Prosperity Ave Wangara Australia
2021-01-21 insert casestudy_pages_linkeddomain myworkdayjobs.com
2021-01-21 insert contact_pages_linkeddomain myworkdayjobs.com
2021-01-21 insert impressum_pages_linkeddomain myworkdayjobs.com
2021-01-21 insert index_pages_linkeddomain myworkdayjobs.com
2021-01-21 insert person Howden Brands
2021-01-21 insert phone 08 6119 7690
2021-01-21 insert product_pages_linkeddomain myworkdayjobs.com
2021-01-21 insert projects_pages_linkeddomain myworkdayjobs.com
2021-01-21 insert service_pages_linkeddomain myworkdayjobs.com
2021-01-21 insert terms_pages_linkeddomain myworkdayjobs.com
2020-09-29 update website_status OK => FlippedRobots
2020-06-21 delete address P.O. Box 975 Lansinkesweg 4 Hengelo The Netherlands
2020-06-21 delete address P3 logistický park D11 Jirny Czech Republic
2020-06-21 delete phone +420 226 545 555
2020-06-21 insert address Bókay János u. 44-46. Budapest Hungary
2020-06-21 insert address Haaksbergerstraat 67 Hengelo The Netherlands
2020-06-21 insert phone +420 317 075 075
2020-04-21 delete address Klečákova 347 Prague 9 Czech Republic
2020-04-21 insert address P3 logistický park D11 Jirny Czech Republic
2020-03-22 delete address 27 Sushchevskaya St Building 2, entry B4, floor 3 Moscow Russian Federation
2020-03-22 delete phone +60 (3) 7651 7700
2020-03-22 delete source_ip 52.233.136.242
2020-03-22 insert phone +60 (3) 7651 7327
2020-03-22 insert phone +66-038 491450
2020-03-22 insert source_ip 52.142.254.55
2020-03-22 update website_status DomainNotFound => OK
2020-01-19 update website_status OK => DomainNotFound
2019-12-18 delete about_pages_linkeddomain colfaxcorp.com
2019-12-18 delete address 16 rue Papin, CS 90125 59653 Cedex
2019-12-18 delete address 201 Centrum Plaza Building Golf Course Road, Sector 53 Gurgaon India
2019-12-18 delete career_pages_linkeddomain colfaxcorp.com
2019-12-18 delete casestudy_pages_linkeddomain colfaxcorp.com
2019-12-18 delete contact_pages_linkeddomain colfaxcorp.com
2019-12-18 delete phone +33 (0)3 28 33 32 30
2019-12-18 delete phone +84 8 3824 3884
2019-12-18 delete phone +91 33 7120 4000
2019-12-18 delete projects_pages_linkeddomain colfaxcorp.com
2019-12-18 insert about_pages_linkeddomain howden.com.cn
2019-12-18 insert address 303, 3rd Floor, Sun City Business Tower Golf Course Road, Sector-54 Gurgaon India
2019-12-18 insert address 46 Gul Crescent Singapore Singapore
2019-12-18 insert address 80, Kagithane Istanbul Turkey
2019-12-18 insert address Blk 219 Henderson Road #08-04 Singapore Singapore
2019-12-18 insert address Level 15, 1 First Avenue, 2A Dataran Bandar Utama Damansara, Selangor Darul Ehsan, Petaling Jaya Kuala Lumpur Malaysia
2019-12-18 insert address Neo Businesspole, Le Neo 2 12, Rue Denis Papin, Villeneuve d'Ascq France
2019-12-18 insert career_pages_linkeddomain howden.com.cn
2019-12-18 insert casestudy_pages_linkeddomain howden.com.cn
2019-12-18 insert contact_pages_linkeddomain howden.com.cn
2019-12-18 insert phone +33 (0)3 20 00 92 44
2019-12-18 insert phone +60 (3) 7651 7700
2019-12-18 insert phone +65 6278 1712
2019-12-18 insert phone +84 28 3824 3884
2019-12-18 insert projects_pages_linkeddomain howden.com.cn
2019-09-19 delete address Howden Axial Fans AB SE-351 87 Växjö Sweden
2019-09-19 delete address Unit 4, Queens Court Bridgend Industrial Estate Bridgend United Kingdom
2019-09-19 delete index_pages_linkeddomain google.com
2019-09-19 delete phone +44 01656 669 355
2019-09-19 delete phone +46 (0) 470 594 620
2019-09-19 insert address 4654 West Junction Street Springfield USA
2019-09-19 insert phone +1 417 864 5599
2019-07-20 delete address 1381 Hocquart St Canada
2019-07-20 delete address 147 Poonamallee High Road Numbal India
2019-07-20 delete address 1850 Gravers Road, Suite 200 United States
2019-07-20 delete address 201 Centrum Plaza Building Golf Course Road, Sector 53 India
2019-07-20 delete address 2475 George Urban Blvd Suite 120 United States
2019-07-20 delete address 30 Rue Paul Sabatier France
2019-07-20 delete address 4 Shchepkina str. Floor 6 Russian Federation
2019-07-20 delete address 4th Floor, No. 3 Phan Van Dat Street Ben Nghe Ward, District 1 Vietnam
2019-07-20 delete address 8F-6, No. 5, Sec. 3 New Taipei Blvd, Xinzhuang Dist Taiwan
2019-07-20 delete address Av. Vitacura 2670 oficina 401 Las Condes Chile
2019-07-20 delete address Centre - Taiwan 6F-2, No. 107, Sec 1 Jung-Shan Road Taiwan
2019-07-20 delete address Howden Axial Fans AB SE-351 87 Sweden
2019-07-20 delete address P.O. Box 1301, Windhoek, Anton Rupert Street Northern Industrial Area Namibia
2019-07-20 delete address P.O. Box 36509, Chempet, 7442, 18B Dawn Road, Montague Gardens South Africa
2019-07-20 delete address P.O. Box 975 Lansinkesweg 4 The Netherlands
2019-07-20 delete address Room 12B01 Jinyu Mansion No.129 Xuanwumen Xidajie, Xicheng District China
2019-07-20 delete address Room 8018, Xian Tianyu Gloria Grand Hotel 15 North Yanta Road China
2019-07-20 delete address Room 803, Fulitianhui Center, Building No.269 Shuncheng DaJie China
2019-07-20 delete address Room A, Floor 9, Zhongqiao Building, 76 Xianlie Zhonglu China
2019-07-20 delete address Suite 12B01 Jinyu Mansion No. 129 Xuanwumen Xidajie China
2019-07-20 delete address Survey No. 127 & 130, Near Kagganur Village NH-207, Sarjapur-Bagalur Road, Sevaganapalli Post India 04344 255600 Kolkata India
2019-07-20 delete address Unit 16 & 17, Adwick Business Park Adwick Park Court, Adwick-Le-Street United Kingdom
2019-07-20 delete address Unit 4, Queens Court Bridgend Industrial Estate United Kingdom
2019-07-20 delete investor PricewaterhouseCoopers Corporate Finance (Pty) Ltd
2019-07-20 delete investor_pages_linkeddomain iodsa-gai.co.za
2019-07-20 insert address 12 Liter St Vaalbank South Africa
2019-07-20 insert address 1381 Hocquart St St-Bruno (Montreal) Canada
2019-07-20 insert address 143 Rue de la République Meyzieu France
2019-07-20 insert address 147 Poonamallee High Road Numbal Chennai India
2019-07-20 insert address 1850 Gravers Road, Suite 200 Plymouth Meeting United States
2019-07-20 insert address 1A Booysens Road Booysens Johannesburg South Africa
2019-07-20 insert address 2 A/227 Sariyer Istanbul Turkey
2019-07-20 insert address 201 Centrum Plaza Building Golf Course Road, Sector 53 Gurgaon India
2019-07-20 insert address 2475 George Urban Blvd Suite 120 Depew United States
2019-07-20 insert address 27 Sushchevskaya St Building 2, entry B4, floor 3 Moscow Russian Federation
2019-07-20 insert address 2933 Symmes Rd Fairfield USA
2019-07-20 insert address 3-19-11 Ryogoku Sumida-ku Tokyo Japan
2019-07-20 insert address 30 Rue Paul Sabatier Chalon-sur-Saône France
2019-07-20 insert address 39a Munibung Rd Cardiff Australia
2019-07-20 insert address 4 Place du Commerce Suite 100 Brossard Canada
2019-07-20 insert address 4 Shchepkina str. Floor 6 Moscow Russian Federation
2019-07-20 insert address 411 Independence Drive Medina United States
2019-07-20 insert address 488 Basaltic Road Concord Canada
2019-07-20 insert address 4F, SM building, 7, Seochojungang-ro 8-gil Seocho-gu Seoul Republic of Korea
2019-07-20 insert address 7204 Harms Road Houston United States
2019-07-20 insert address 8F-6, No. 5, Sec. 3 New Taipei Blvd, Xinzhuang Dist New Taipei City Taiwan
2019-07-20 insert address 900 W Mount St Connersville United States
2019-07-20 insert address Av. Vitacura 2670 oficina 401 Las Condes Santiago Chile
2019-07-20 insert address Centre - Africa 1A Booysens Road Booysens Johannesburg South Africa
2019-07-20 insert address Centre - Middle East PO Box 71652 Dubai United Arab Emirates
2019-07-20 insert address Centre - Perth 1-3 Stott Road Welshpool Australia
2019-07-20 insert address Centre - Taiwan 6F-2, No. 107, Sec 1 Jung-Shan Road Hsin Chun Taiwan
2019-07-20 insert address District 1 Ho Chi Minh City Vietnam
2019-07-20 insert address Eco Tower Unit #301, Third Floor, Baner Pashan Link Road, Pune India
2019-07-20 insert address Eco Tower, Office 301, Third Floor Baner Pashan Link Road Pune India
2019-07-20 insert address Habsburgerstraße 7 Aalen-Ebnat Germany
2019-07-20 insert address Havelandseweg 8-a Rheden The Netherlands
2019-07-20 insert address Hessheimer Strasse 2 Frankenthal Germany
2019-07-20 insert address Howden Axial Fans AB SE-351 87 Växjö Sweden
2019-07-20 insert address Karapellontie 12 Espoo Finland
2019-07-20 insert address Klečákova 347 Prague 9 Czech Republic
2019-07-20 insert address Naundorfer Straße 4 Coswig Germany
2019-07-20 insert address P.O. Box 36509, Chempet, 7442, 18B Dawn Road, Montague Gardens Cape Town South Africa
2019-07-20 insert address P.O. Box 39079, Queensburgh, 4070, 1 Summerhill Road, Escombe, KZN Escombe South Africa
2019-07-20 insert address P.O. Box 536, New Germany, 3610 18 Schallenberg Street New Germany South Africa
2019-07-20 insert address P.O. Box 975 Lansinkesweg 4 Hengelo The Netherlands
2019-07-20 insert address PO Box 117 La Union Spain
2019-07-20 insert address RM 623 Pine City Hotel 777 Zhaojiabang Road Shanghai China
2019-07-20 insert address Room 12B01 Jinyu Mansion No.129 Xuanwumen Xidajie, Xicheng District Beijing China
2019-07-20 insert address Room 8018, Xian Tianyu Gloria Grand Hotel 15 North Yanta Road Xian China
2019-07-20 insert address Room 803, Fulitianhui Center, Building No.269 Shuncheng DaJie Chengdu China
2019-07-20 insert address Room A, Floor 9, Zhongqiao Building, 76 Xianlie Zhonglu Guangzhou China
2019-07-20 insert address Suite 12B01 Jinyu Mansion No. 129 Xuanwumen Xidajie Beijing China
2019-07-20 insert address Survey No. 127 & 130, Near Kagganur Village NH-207, Sarjapur-Bagalur Road, Sevaganapalli Post Hosur Taluk India
2019-07-20 insert address Unit 16 & 17, Adwick Business Park Adwick Park Court, Adwick-Le-Street Doncaster United Kingdom
2019-07-20 insert address Unit 4, Queens Court Bridgend Industrial Estate Bridgend United Kingdom
2019-07-20 insert address Via Nino Bixio, 3 Mornago Italy
2019-07-20 update primary_contact 4 Shchepkina str. Floor 6 Russian Federation => 4 Shchepkina str. Floor 6 Moscow Russian Federation
2019-06-20 update website_status Disallowed => OK
2019-06-20 delete address 6th Floor, 322 High Holborn, London WC1V 7PB, United Kingdom
2019-06-20 delete source_ip 13.94.249.89
2019-06-20 insert about_pages_linkeddomain colfaxcorp.com
2019-06-20 insert about_pages_linkeddomain google.com
2019-06-20 insert address Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD
2019-06-20 insert product_pages_linkeddomain colfaxcorp.com
2019-06-20 insert service_pages_linkeddomain colfaxcorp.com
2019-06-20 insert source_ip 52.233.136.242
2019-06-20 insert terms_pages_linkeddomain colfaxcorp.com
2019-04-19 update website_status FlippedRobots => Disallowed
2019-03-30 update website_status Disallowed => FlippedRobots
2019-01-29 update website_status FlippedRobots => Disallowed
2018-12-31 update website_status Disallowed => FlippedRobots
2018-10-25 update website_status FlippedRobots => Disallowed
2018-08-27 update website_status Disallowed => FlippedRobots
2018-06-25 update website_status FlippedRobots => Disallowed
2018-06-01 update website_status OK => FlippedRobots
2018-04-09 delete address Los conquistadores, 2430 - oficina 501, Providencia - Santiago/Chile
2018-04-09 insert address Los conquistadores, 2430 - oficina 501, Providencia - Santiago/Chili
2017-12-14 delete address México 54743
2017-12-14 insert address México 54768
2017-12-14 insert investor Colfax Corporation
2017-12-14 insert investor_pages_linkeddomain colfaxcorp.com
2017-12-14 insert phone +52 442 439 7199
2017-11-08 delete about_pages_linkeddomain colfaxcorp.com
2017-11-08 insert phone +45 80 20 62 62
2017-10-10 delete address 5th Floor, 6 St Andrew Street, London EC4A 3AE
2017-10-10 delete address One London Wall, London EC2Y 5AB
2017-10-10 insert address 6th Floor, 322 High Holborn, London WC1V 7PB, United Kingdom
2017-10-10 update robots_txt_status www.howden.com: 404 => 200
2017-08-28 update website_status EmptyPage => OK
2017-08-28 delete source_ip 23.97.178.70
2017-08-28 insert source_ip 13.94.249.89
2017-08-28 update robots_txt_status www.howden.com: 200 => 404
2017-05-08 update website_status OK => EmptyPage
2017-03-05 insert office_emails sh..@howden.com.cn
2017-03-05 insert office_emails wu..@howden.com.cn
2017-03-05 insert sales_emails sa..@donkin.co.za
2017-03-05 delete email zi..@donkin.co.za
2017-03-05 delete phone + 27 41 409 1400
2017-03-05 delete phone +27 11 240 4170
2017-03-05 insert address Middle East Sulphur 2017 MINExpo 2016
2017-03-05 insert address RM 623 Pine City Hotel 777 Zhaojiabang Road Shanghai 200032 China
2017-03-05 insert address Wuhan Wanda Center, Jiyuqiao, Wuchang District, Wuhan, Hubei Province, 430060, China
2017-03-05 insert email sa..@donkin.co.za
2017-03-05 insert email sh..@howden.com.cn
2017-03-05 insert email wu..@howden.com.cn
2017-03-05 insert fax +86 21 64430270
2017-03-05 insert fax +86 27 8526 7620
2017-03-05 insert phone +27 (0) 41 409 1400
2017-03-05 insert phone +86 21 64431177
2017-03-05 insert phone +86 27 8526 7600
2017-01-11 delete office_emails gu..@howden.com.cn
2017-01-11 delete office_emails sh..@howden.com.cn
2017-01-11 delete office_emails wu..@howden.com.cn
2017-01-11 delete address RM 623 Pine City Hotel 777 Zhaojiabang Road Shanghai 200032 China
2017-01-11 delete address Room 12B01 Jinyu Mansion No.129 Xuanwumen Xidajie Xicheng District Beijing 100031 China
2017-01-11 delete address Room A, Floor 9, Zhongqiao Building 76 Xianlie Zhonglu, Guangzhou 510070,China
2017-01-11 delete address Wuhan Wanda Center, Jiyuqiao, Wuchang District, Wuhan, Hubei Province, 430060, China
2017-01-11 delete email gu..@howden.com.cn
2017-01-11 delete email sh..@howden.com.cn
2017-01-11 delete email wu..@howden.com.cn
2017-01-11 delete fax +86 10 66411877
2017-01-11 delete fax +86 20 87321285
2017-01-11 delete fax +86 21 64430270
2017-01-11 delete fax +86 27 8526 7620
2017-01-11 delete phone +86 20 87322469
2017-01-11 delete phone +86 21 64431177
2017-01-11 delete phone +86 27 8526 7600
2016-08-12 delete address Floor 2 5825 N Sam Houston Parkway Houston, TX
2016-08-12 insert address Suite 250 Houston, TX, 77086
2016-08-12 insert phone 1-281-581-9505
2016-08-12 insert phone 1-765-827-9200
2016-08-12 insert phone 1-800-55
2016-07-07 insert person Michael Klco
2016-04-09 delete office_emails ch..@howden.com.cn
2016-04-09 delete office_emails xi..@howden.com.cn
2016-04-09 insert personal_emails do..@howden.com
2016-04-09 delete address Room 8018, Xian Tianyu Gloria Grand Hotel, 15 North Yanta Road, Xian, Shaanxi Province, 710054, China
2016-04-09 delete address Room 803 Fulitianhui Center Building No.269 Shuncheng DaJie Chengdu Sichuan Province 610015 China
2016-04-09 delete address Weihai Economic and Technical Development Zone, Weihai, Shandong Province, 264205, China
2016-04-09 delete email ca..@howden.com
2016-04-09 delete email ch..@howden.com.cn
2016-04-09 delete email sh..@howden.com.cn
2016-04-09 delete email xi..@howden.com.cn
2016-04-09 delete fax +44 1384 401 039
2016-04-09 delete fax +86 28 66340619
2016-04-09 delete fax +86 29 87868607
2016-04-09 delete fax +86 631 5926087
2016-04-09 delete person Carlos E. Delgado
2016-04-09 delete phone + 86 29 87868200
2016-04-09 delete phone +44 1384 401 021
2016-04-09 delete phone +86 28 66340618
2016-04-09 delete phone +86 29 87868300
2016-04-09 delete phone +86 631 5927212
2016-04-09 insert email do..@howden.com
2016-04-09 insert person Dominic Goodwin
2016-04-09 insert person Laura Golubski
2016-04-09 insert person Stephen Pang
2016-01-22 insert managingdirector Bertrand Crépin-Leblond
2016-01-22 delete email we..@howden.com
2016-01-22 delete fax +44 2890 732 980
2016-01-22 delete person Philippe Guiffroy
2016-01-22 delete phone +44 2890 457 251
2016-01-22 delete source_ip 137.117.182.96
2016-01-22 insert email co..@howden.com
2016-01-22 insert person Julien Michard
2016-01-22 insert source_ip 23.97.178.70
2016-01-22 update person_title Bertrand Crépin-Leblond: General Manager => Managing Director
2016-01-22 update person_title Laurent Vasseur: New Build Sales Manager => New Build Department Sales Manager
2015-10-21 delete general_emails en..@howden.com
2015-10-21 delete email en..@howden.com
2015-10-21 insert email we..@howden.com
2015-09-23 delete personal_emails th..@howden.com
2015-09-23 delete email th..@howden.com
2015-09-23 delete person Tom Schwab
2015-09-23 insert email ca..@howden.com
2015-09-23 insert person Carlos E. Delgado
2015-08-26 insert address Floor 2 5825 N Sam Houston Parkway Houston, TX
2015-08-26 insert phone 765-827-9200
2015-07-29 insert person Howden Roots
2015-05-26 delete sales_emails sa..@donkin.co.za
2015-05-26 delete email sa..@donkin.co.za
2015-05-26 insert email zi..@donkin.co.za
2015-04-28 delete office_emails in..@howden.com
2015-04-28 delete address Budge Budge Trunk Road Maheshtala, Kolkata 700141 India
2015-04-28 delete address Regent Plaza, Unit No. 203, Second Floor, Baner Pashan Link Road Pune - 411 045, Maharashtra India
2015-04-28 delete address Registered Office, 147 Poonamallee High Road, Numbal, Chennai 600077
2015-04-28 delete email in..@howden.com
2015-04-28 delete fax +91 33 2490 2411
2015-04-28 delete fax +91 44 26792606
2015-04-28 delete person Budge Budge Trunk
2015-04-28 delete phone +91 33 7120 4000
2015-04-28 delete phone +91 44 26793500
2015-02-22 delete managingdirector Derek Conley
2015-02-22 delete managingdirector Rakesh Kohli
2015-02-22 delete personal_emails sa..@flaktwoods.com
2015-02-22 insert managingdirector Siddharth Shrivastav
2015-02-22 insert managingdirector Willie Thomson
2015-02-22 insert office_emails in..@howden.com
2015-02-22 delete email ra..@flaktwoods.com
2015-02-22 delete email sa..@flaktwoods.com
2015-02-22 delete person Derek Conley
2015-02-22 delete person Rakesh Kohli
2015-02-22 insert address Regent Plaza, Unit No. 203, Second Floor, Baner Pashan Link Road Pune - 411 045, Maharashtra India
2015-02-22 insert email in..@howden.com
2015-02-22 insert person Marc Varille
2015-02-22 insert person Siddharth Shrivastav
2015-02-22 insert person Willie Thomson
2015-01-25 delete person Joseph Conicella
2015-01-25 delete person Stéphane Mallet
2015-01-25 insert person Philippe Guiffroy
2014-12-20 delete source_ip 137.117.182.37
2014-12-20 insert source_ip 137.117.182.96
2014-11-13 delete president Greg Card
2014-11-13 delete address 19 rue de la Ladrie, BP 90125 59653 Villeneuve d'Ascq Cedex France
2014-11-13 delete person Greg Card
2014-11-13 insert address 16 rue Papin, CS 90125 59653 Villeneuve d'Ascq Cedex France
2014-11-13 insert person Chris Peetz
2014-10-06 insert address 5th Floor, 6 St Andrew Street, London EC4A 3AE
2014-08-24 insert address ChillVenta 2014 Electra Mining 2014, Africa
2014-08-24 insert address Room A, Floor 9, Zhongqiao Building 76 Xianlie Zhonglu, Guangzhou 510070,China
2014-07-27 delete email va..@howden.com
2014-07-27 delete fax +45 55 72 33 43
2014-07-27 delete phone +45 55 77 62 62
2014-06-28 insert personal_emails sa..@flaktwoods.com
2014-06-28 delete email hh..@howden.com.cn
2014-06-28 delete email sa..@howden.com.cn
2014-06-28 delete fax +86 631 5969958
2014-06-28 delete phone +86 631 5969998
2014-06-28 insert email ra..@flaktwoods.com
2014-06-28 insert email sa..@flaktwoods.com
2014-06-28 insert fax +91 44 26792606
2014-06-28 insert phone +91 44 26793500
2014-05-02 update website_status FlippedRobots => OK
2014-05-02 delete source_ip 62.128.131.186
2014-05-02 insert source_ip 137.117.182.37
2014-04-22 update website_status OK => FlippedRobots