Anthony Neville Chisholm EASTMAN

Total number of appointments 18, 16 active appointments

EASTWOOD CAPITAL LTD

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
14 January 2025
Nationality
Australian
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9NF £15,282,000

INVEX THERAPEUTICS LTD

Correspondence address
Eccleston Yards 25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
10 July 2023
Nationality
Australian
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9NF £15,282,000

EAST STAR RESOURCES PLC

Correspondence address
Eccleston Yards 25 Eccleston Place, London, United Kingdom, SW1W 9NF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
26 January 2021
Nationality
Australian
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9NF £15,282,000

GRAFT POLYMER IP LIMITED

Correspondence address
Eccleston Yards 25 Eccleston Place, London, United Kingdom, SW10 9NF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
25 January 2021
Resigned on
31 August 2023
Nationality
Australian
Occupation
Accountant

Average house price in the postcode SW10 9NF £3,220,000

MEDCAW TECHNOLOGIES LIMITED

Correspondence address
Eccleston Yards 25 Eccleston Place, London, United Kingdom, SW1W 9NF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
17 November 2020
Nationality
Australian
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9NF £15,282,000

WINDYHOLLOWS PLC

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
November 1974
Appointed on
2 October 2020
Nationality
Australian
Occupation
Chartered Accountant

GRAFT SHELFNAME 1 LIMITED

Correspondence address
165 Fleet Street, C/- Memery Crystal, London, United Kingdom, EC4A 2DY
Role ACTIVE
director
Date of birth
November 1974
Appointed on
10 July 2020
Nationality
Australian
Occupation
Chartered Accountant

Average house price in the postcode EC4A 2DY £90,780,000

EXTRAX LIMITED

Correspondence address
25 Eccleston Place, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
5 May 2020
Nationality
Australian
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9NF £15,282,000

ANUBIS PHARMA LIMITED

Correspondence address
25 Eccleston Place, Eccleston Yards, London, England, SW1W 9NF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
16 October 2019
Resigned on
6 April 2020
Nationality
Australian
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9NF £15,282,000

CARACAL GOLD PLC

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
director
Date of birth
November 1974
Appointed on
15 August 2019
Resigned on
31 August 2021
Nationality
Australian
Occupation
Non-Executive Director

Average house price in the postcode W1W 8DH £38,000

CRITICAL METALS PLC

Correspondence address
Hill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Role ACTIVE
director
Date of birth
November 1974
Appointed on
29 January 2019
Resigned on
9 January 2024
Nationality
Australian
Occupation
Director

ORANA CORPORATE LLP

Correspondence address
Mahleesh Lower Station Road, Newick, Lewes, England, BN8 4HU
Role ACTIVE
llp-designated-member
Date of birth
November 1974
Appointed on
1 January 2018

Average house price in the postcode BN8 4HU £1,166,000

SOLVONIS THERAPEUTICS PLC

Correspondence address
Eccleston Yards 25 Eccleston Place, London, United Kingdom, SW1W 9NF
Role ACTIVE
director
Date of birth
November 1974
Appointed on
18 May 2017
Resigned on
21 December 2021
Nationality
Australian
Occupation
Accountant

Average house price in the postcode SW1W 9NF £15,282,000

VAXEAL IMMUNOTHERAPY LTD

Correspondence address
1st Floor, Cromwell House 14 Fulwood Place, London, England, WC1V 6HZ
Role ACTIVE
director
Date of birth
November 1974
Appointed on
9 June 2016
Resigned on
31 December 2022
Nationality
Australian
Occupation
Charterd Accountant

ARGENT BIOPHARMA (UK) LTD

Correspondence address
3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 May 2016
Nationality
Australian
Occupation
Chartered Accountant

TOURNESOL CONSULTING LTD

Correspondence address
Mahleesh Lower Station Road, Newick, Lewes, East Sussex, BN8 4HU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
25 October 2011
Nationality
Australian
Occupation
Accountant

Average house price in the postcode BN8 4HU £1,166,000


TOKEN STATES LIMITED

Correspondence address
25 Eccleston Place, Eccleston Yards, London, England, SW1W 9NF
Role RESIGNED
director
Date of birth
November 1974
Appointed on
10 March 2020
Resigned on
14 September 2020
Nationality
Australian
Occupation
Chartered Accountant

Average house price in the postcode SW1W 9NF £15,282,000

MUTE INTERNATIONAL LIMITED

Correspondence address
44 Southampton Buildings, London, United Kingdom, WC2A 1AP
Role RESIGNED
director
Date of birth
November 1974
Appointed on
18 December 2015
Resigned on
18 April 2016
Nationality
Australian
Occupation
Corporate Advisor

Average house price in the postcode WC2A 1AP £96,346,000