ERIC FRANK TRACEY

Total number of appointments 14, 3 active appointments

GOODENOUGH VENTURES LTD

Correspondence address
LONDON HOUSE MECKLENBURGH SQUARE, LONDON, WC1N 2AB
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
17 June 2016
Nationality
NEW ZEALANDER
Occupation
INDEPENDENT NON EXECUTIVE DIRECTOR

GO INVESTMENT PARTNERS GROUP LLP

Correspondence address
12TH FLOOR BROADGATE TOWER 20 PRIMROSE STREET, LONDON, ENGLAND, UNITED KINGDOM, EC2A 2EW
Role ACTIVE
LLPMEM
Date of birth
July 1948
Appointed on
1 April 2012
Nationality
NEW ZEALANDER

GOODENOUGH COLLEGE

Correspondence address
C/O GOODENOUGH COLLEGE, MECKLENBURGH SQUARE, LONDON, WC1N 2AB
Role ACTIVE
Director
Date of birth
July 1948
Appointed on
18 October 2005
Nationality
NEW ZEALANDER
Occupation
ACCOUNTANT

WESTMINSTER GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE, LONDON, ENGLAND, WC2N 5AP
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
11 November 2014
Resigned on
13 November 2018
Nationality
UNITED KINGDOM
Occupation
NONE

Average house price in the postcode WC2N 5AP £2,969,000

GO INVESTMENT PARTNERS LLP

Correspondence address
BAKER TILLY MARLBOROUGH HOUSE, CHELMSFORD, ESSEX, UK, CM1 1LN
Role RESIGNED
LLPMEM
Date of birth
July 1948
Appointed on
1 November 2011
Resigned on
1 April 2012
Nationality
BRITISH

Average house price in the postcode CM1 1LN £1,063,000

STROKE ASSOCIATION

Correspondence address
STROKE ASSOCIATION HOUSE 240 CITY ROAD, LONDON, ENGLAND, EC1V 2PR
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
28 September 2010
Resigned on
25 September 2019
Nationality
NEW ZEALANDER
Occupation
COMPANY DIRECTOR

BURTON'S HOLDINGS LIMITED

Correspondence address
6 DE BEAUVOIR SQUARE, LONDON, N1 4LG
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
13 October 2009
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 4LG £1,585,000

STUDIO RETAIL GROUP PLC

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, BB5 4EE
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
28 August 2009
Resigned on
26 July 2018
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

YELLOW CULTURE LIMITED

Correspondence address
CROWN CHAMBERS BRIDGE STREET, SALISBURY, ENGLAND, SP1 2LZ
Role
Director
Date of birth
July 1948
Appointed on
16 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VERTIV COMPANY GROUP LIMITED

Correspondence address
6 DE BEAUVOIR SQUARE, DE BEAUVOIR TOWN, LONDON, N1 4LG
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 September 2005
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N1 4LG £1,585,000

PERRY BARR GREYHOUND RACING CLUB LIMITED

Correspondence address
ELVIN HOUSE, STADIUM WAY, WEMBLEY, HA9 0DW
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 January 2005
Resigned on
4 March 2005
Nationality
NEW ZEALAND
Occupation
DIRECTOR

00226267 PLC

Correspondence address
DELOITTE & TOUCHE LLP STONECUTTER, COURT 1 STONECUTTER STREET, LONDON, EC4A 4TR
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 January 2005
Resigned on
31 August 2005
Nationality
NEW ZEALAND
Occupation
DIRECTOR

GRA LIMITED

Correspondence address
ELVIN HOUSE, STADIUM WAY, WEMBLEY, HA9 0DW
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 January 2005
Resigned on
4 March 2005
Nationality
NEW ZEALAND
Occupation
DIRECTOR

DELOITTE LLP

Correspondence address
DELOITTE & TOUCHE LLP, STONECUTTER COURT 1 STONECUTTER ST, LONDON, EC4A 4TR
Role RESIGNED
LLPMEM
Date of birth
July 1948
Appointed on
31 July 2003
Resigned on
30 November 2004
Nationality
NATIONALITY UNKNOWN