PHILIP CHARLES CORNWALLIS TROUSDELL

Total number of appointments 11, 1 active appointments

BALCAL LIMITED

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
16 February 2016
Nationality
BRITISH
Occupation
CHAIRMAN

HELP FOR HEROES DEVELOPMENT COMPANY LIMITED

Correspondence address
14 PARKERS CLOSE, DOWNTON BUSINESS CENTRE, DOWNTON, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 3RB
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
7 February 2020
Resigned on
17 May 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SP5 3RB £432,000

BMYHERO LIMITED

Correspondence address
14 PARKERS CLOSE, DOWNTON BUSINESS CENTRE, DOWNTON, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 3RB
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
7 February 2020
Resigned on
17 May 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SP5 3RB £432,000

HELP FOR HEROES TRADING LIMITED

Correspondence address
14 PARKERS CLOSE, DOWNTON BUSINESS CENTRE, DOWNTON, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 3RB
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
7 February 2020
Resigned on
17 May 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SP5 3RB £432,000

ARMY AND NAVY CLUB LIMITED

Correspondence address
36 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5JN
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
19 July 2017
Resigned on
26 September 2018
Nationality
BRITISH
Occupation
CHAIRMAN CIVIL NUCLEAR POLICE AUTHORITY

HELP FOR HEROES

Correspondence address
14 PARKERS CLOSE, DOWNTON BUSINESS CENTRE, DOWNTON, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 3RB
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
15 April 2016
Resigned on
17 May 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SP5 3RB £432,000

BALLYEDMOND CASTLE ESTATES LLP

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, EC4M 7AN
Role RESIGNED
LLPDMEM
Date of birth
August 1948
Appointed on
30 October 2015
Resigned on
7 March 2019
Nationality
BRITISH

MOURNEDEN HOLDINGS LLP

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, EC4M 7AN
Role RESIGNED
LLPDMEM
Date of birth
August 1948
Appointed on
27 October 2015
Resigned on
7 March 2019
Nationality
BRITISH

ARMY AND NAVY CLUB LIMITED

Correspondence address
36 PALL MALL, LONDON, UNITED KINGDOM, SW1Y 5JN
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
2 July 2014
Resigned on
19 July 2017
Nationality
BRITISH
Occupation
CHAIRMAN CIVIL NUCLEAR POLICE AUTHORITY

HELP FOR HEROES RECOVERY

Correspondence address
14 PARKERS CLOSE, DOWNTON BUSINESS CENTRE, DOWNTON, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 3RB
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
8 July 2011
Resigned on
17 May 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SP5 3RB £432,000

THE GURKHA WELFARE TRUST

Correspondence address
RIVERSIDE HOUSE, EAST MILLS, FORDINGBRIDGE, HAMPSHIRE, SP6 2JS
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
29 June 2004
Resigned on
3 May 2007
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode SP6 2JS £1,055,000