Whois domain name

alliance-healthcare.cz

% (c) 2006-2021 CZ.NIC, z.s.p.o.
%
% Intended use of supplied data and information
%
% Data contained in the domain name register, as well as information
% supplied through public information services of CZ.NIC association,
% are appointed only for purposes connected with Internet network
% administration and operation, or for the purpose of legal or other
% similar proceedings, in process as regards a matter connected
% particularly with holding and using a concrete domain name.
%
% Full text available at:
% http://www.nic.cz/page/306/intended-use-of-supplied-data-and-information/
%
% See also a search service at http://www.nic.cz/whois/
%
%
% Whoisd Server Version: 3.12.2
% Timestamp: Sun Jun 11 08:51:03 2023

domain: alliance-healthcare.cz
registrant: 62324498-CZ-REG
admin-c: 19075154-CZ-BILLING
admin-c: 62324498-CZ-REG
nsset: SDNP-CSC-2001-8587
registrar: REG-IPMIRROR
registered: 21.07.2006 19:05:00
changed: 03.02.2020 10:08:58
expire: 21.07.2023

contact: 62324498-CZ-REG
org: Alliance Unichem IP Limited
name: Sue Parks
address: 2 The Heights
address: Brooklands
address: Weybridge
address: KT13 0NY
address: Surrey
address: GB
registrar: REG-IPMIRROR
created: 30.01.2020 00:00:52
changed: 02.03.2020 10:12:00

contact: 19075154-CZ-BILLING
org: CSC Corporate Domains, Inc.
name: ccTLD Billing
address: 251 Little Falls Drive
address: Wilmington
address: 19808
address: DE
address: US
registrar: REG-IPMIRROR
created: 04.11.2019 12:33:17
changed: 05.06.2023 10:06:11

nsset: SDNP-CSC-2001-8587
nserver: ns1.netnames.net
nserver: ns2.netnames.net
tech-c: 38968783-CZ-TECH
registrar: REG-IPMIRROR
created: 28.01.2020 18:11:19
changed: 03.02.2020 10:08:24

contact: 38968783-CZ-TECH
org: NetNames Ltd
name: Domain Administrator
address: 3rd Floor Prospero House
address: 241 Borough High Street
address: London
address: SE1 1GA
address: Greater London
address: GB
registrar: REG-IPMIRROR
created: 15.01.2020 19:05:24
changed: 17.02.2020 10:09:15