Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOUCHE ROSS & CO. LIMITED
Company Information for

TOUCHE ROSS & CO. LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00877093
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Touche Ross & Co. Ltd
TOUCHE ROSS & CO. LIMITED was founded on 1966-04-18 and had its registered office in 1 Little New Street. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
TOUCHE ROSS & CO. LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 00877093
Date formed 1966-04-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2014-05-20
Type of accounts DORMANT
Last Datalog update: 2015-05-17 23:39:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOUCHE ROSS & CO. LIMITED
The following companies were found which have the same name as TOUCHE ROSS & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Touche Ross & Co. New Brunswick Unknown

Company Officers of TOUCHE ROSS & CO. LIMITED

Current Directors
Officer Role Date Appointed
STONECUTTER LIMITED
Company Secretary 2001-05-31
STEPHEN GRIGGS
Director 2011-10-31
DAVID SPROUL
Director 2005-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM WARBURTON
Director 1999-02-26 2011-10-31
STUART ROBIN COUNSELL
Director 2005-12-21 2011-06-30
DAVID GOLDSMITH
Director 1999-01-14 2005-05-31
MATTHEW RUSSELL AUCOTT
Company Secretary 1997-04-04 2001-05-31
CHRISTOPHER FRANCIS MUSGRAVE
Director 1995-10-06 1999-02-26
MARGARET ANNE PARKER
Director 1995-10-06 1999-01-14
MICHAEL TERRY SAGGERS
Company Secretary 1992-12-31 1997-04-04
GORDON CARTMELL
Director 1992-12-31 1995-10-06
KEITH NICHOLAS SIMONS
Director 1992-12-31 1995-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STONECUTTER LIMITED DELOITTE NSE SERVICES LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
STONECUTTER LIMITED DCSH LIMITED Company Secretary 2012-12-14 CURRENT 2012-11-05 Active
STONECUTTER LIMITED DELOITTE INDIA SERVICES LIMITED Company Secretary 2012-07-18 CURRENT 2012-07-18 Active
STONECUTTER LIMITED DELOITTE INTERNATIONAL SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Active
STONECUTTER LIMITED DELOITTE SLP STRUCTURE 2 LIMITED Company Secretary 2010-02-27 CURRENT 2010-02-27 Liquidation
STONECUTTER LIMITED DELOITTE SLP STRUCTURE 1 LIMITED Company Secretary 2010-02-27 CURRENT 2010-02-27 Liquidation
STONECUTTER LIMITED DELOITTE PENSIONS LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
STONECUTTER LIMITED BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Company Secretary 2006-10-17 CURRENT 1997-05-06 Dissolved 2016-09-06
STONECUTTER LIMITED SPICER AND PEGLER LIMITED Company Secretary 2006-10-17 CURRENT 1987-12-01 Dissolved 2016-09-06
STONECUTTER LIMITED SPICERS CORPORATE FINANCE LIMITED Company Secretary 2006-10-17 CURRENT 1987-06-09 Active - Proposal to Strike off
STONECUTTER LIMITED SPERO NOMINEES LIMITED Company Secretary 2006-07-03 CURRENT 1956-05-01 Active
STONECUTTER LIMITED SPERO TRUSTEE COMPANY BRISTOL LIMITED Company Secretary 2005-07-22 CURRENT 1985-11-28 Active
STONECUTTER LIMITED DELOITTE & TOUCHE LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE PCS LIMITED Company Secretary 2004-12-17 CURRENT 2004-12-17 Liquidation
STONECUTTER LIMITED DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Company Secretary 2003-09-23 CURRENT 1987-09-30 Active
STONECUTTER LIMITED ISIO TOTAL REWARD AND BENEFITS LIMITED Company Secretary 2003-09-22 CURRENT 2000-04-27 Active
STONECUTTER LIMITED SURREY STREET LIMITED Company Secretary 2003-09-05 CURRENT 1987-06-02 Liquidation
STONECUTTER LIMITED DELOITTE HOLDINGS LIMITED Company Secretary 2003-06-03 CURRENT 2001-12-05 Active - Proposal to Strike off
STONECUTTER LIMITED DELOITTE LIMITED Company Secretary 2003-06-03 CURRENT 2001-12-05 Liquidation
STONECUTTER LIMITED DELOITTE & TOUCHE BUSINESS CONSULTING LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTES BUSINESS CONSULTING LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE MANAGEMENT SERVICES LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Active
STONECUTTER LIMITED DELOITTE & TOUCHE PRIVATE CLIENTS LIMITED Company Secretary 2002-06-12 CURRENT 2002-06-12 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE SERVICES LIMITED Company Secretary 2001-10-03 CURRENT 2001-07-25 Active
STONECUTTER LIMITED DELOITTE & TOUCHE CORPORATE FINANCE LIMITED Company Secretary 2001-05-31 CURRENT 1981-08-14 Dissolved 2014-05-20
STONECUTTER LIMITED CORPORATE FINANCE EUROPE LIMITED Company Secretary 2001-05-31 CURRENT 1989-12-08 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE BUSINESS CONSULTING LIMITED Company Secretary 2001-05-31 CURRENT 1987-11-30 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE & TOUCHE EMPLOYMENT SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1997-11-14 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE & TOUCHE MANAGED SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1993-07-23 Dissolved 2016-09-06
STONECUTTER LIMITED DELOITTE CONSULTING LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Dissolved 2016-09-06
STONECUTTER LIMITED DRIVERS JONAS DELOITTE LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Dissolved 2016-09-06
STONECUTTER LIMITED D&T ATR CONSULTING NOMINEES LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Dissolved 2016-12-06
STONECUTTER LIMITED D&T CONSULTING NOMINEES LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Dissolved 2016-12-06
STONECUTTER LIMITED PRAXIS BUSINESS SYSTEMS LIMITED Company Secretary 2001-05-31 CURRENT 1983-10-05 Dissolved 2016-12-06
STONECUTTER LIMITED DEVELOPMENT ASSOCIATES GROUP LIMITED Company Secretary 2001-05-31 CURRENT 1988-04-29 Liquidation
STONECUTTER LIMITED DELOITTE & TOUCHE HOLDINGS LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Active
STONECUTTER LIMITED BRAXTON ASSOCIATES LIMITED Company Secretary 2001-05-31 CURRENT 1979-10-19 Active
STONECUTTER LIMITED PRAXIS SOUTH EAST LIMITED Company Secretary 2001-05-31 CURRENT 1989-05-26 Liquidation
STONECUTTER LIMITED PRAXIS WARWICK LIMITED Company Secretary 2001-05-31 CURRENT 1989-06-06 Liquidation
STONECUTTER LIMITED BRAXTON INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2001-05-31 CURRENT 1990-05-02 Liquidation
STONECUTTER LIMITED B&W DELOITTE LONDON MARKET SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1995-03-27 Liquidation
STONECUTTER LIMITED D&T CONSULTING HOLDINGS LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Active
STONECUTTER LIMITED DELOITTE & TOUCHE ADVISORY LIMITED Company Secretary 2001-05-31 CURRENT 1999-07-14 Active
STONECUTTER LIMITED TOTAL RESOURCE MANAGEMENT LIMITED Company Secretary 2001-05-31 CURRENT 1992-05-28 Liquidation
STONECUTTER LIMITED TRAINER DEVELOPMENT SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1986-03-04 Liquidation
STONECUTTER LIMITED PRAXIS LIMITED Company Secretary 2001-05-31 CURRENT 1983-06-01 Liquidation
STONECUTTER LIMITED PROGRAM VALIDATION LIMITED Company Secretary 2001-05-31 CURRENT 1983-10-31 Liquidation
STONECUTTER LIMITED PRAXIS SYSTEMS LIMITED Company Secretary 2001-05-31 CURRENT 1985-02-06 Liquidation
STONECUTTER LIMITED PRAXIS SOFTWARE ENGINEERING LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-15 Liquidation
STONECUTTER LIMITED DELOITTE MCS LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Active
STEPHEN GRIGGS 1 RANDOLPH CRESCENT MANAGEMENT COMPANY LIMITED Director 2016-09-29 CURRENT 1983-07-14 Active
STEPHEN GRIGGS DELOITTE & TOUCHE BUSINESS CONSULTING LIMITED Director 2011-10-31 CURRENT 2002-11-08 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE & TOUCHE CORPORATE FINANCE LIMITED Director 2011-10-31 CURRENT 1981-08-14 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTES BUSINESS CONSULTING LIMITED Director 2011-10-31 CURRENT 2002-11-08 Dissolved 2014-05-20
STEPHEN GRIGGS CORPORATE FINANCE EUROPE LIMITED Director 2011-10-31 CURRENT 1989-12-08 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE & TOUCHE PRIVATE CLIENTS LIMITED Director 2011-10-31 CURRENT 2002-06-12 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE BUSINESS CONSULTING LIMITED Director 2011-10-31 CURRENT 1987-11-30 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE & TOUCHE LIMITED Director 2011-10-31 CURRENT 2005-02-11 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE & TOUCHE EMPLOYMENT SERVICES LIMITED Director 2011-10-31 CURRENT 1997-11-14 Dissolved 2014-05-20
STEPHEN GRIGGS DELOITTE MCS LIMITED Director 2011-06-01 CURRENT 1997-01-31 Active
DAVID SPROUL BUSINESSLDN Director 2017-09-21 CURRENT 1992-10-16 Active
DAVID SPROUL DELOITTE EMEA CO-OPERATION LIMITED Director 2012-02-08 CURRENT 2012-02-01 Active
DAVID SPROUL CORPORATE FINANCE EUROPE LIMITED Director 2005-12-21 CURRENT 1989-12-08 Dissolved 2014-05-20
DAVID SPROUL DELOITTE BUSINESS CONSULTING LIMITED Director 2005-12-21 CURRENT 1987-11-30 Dissolved 2014-05-20
DAVID SPROUL DELOITTE & TOUCHE LIMITED Director 2005-12-21 CURRENT 2005-02-11 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-23DS01APPLICATION FOR STRIKING-OFF
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-01-25LATEST SOC25/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-25AR0131/12/12 FULL LIST
2012-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARBURTON
2012-01-27AR0131/12/11 FULL LIST
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-11-03AP01DIRECTOR APPOINTED STEPHEN GRIGGS
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART COUNSELL
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-01-27AR0131/12/10 FULL LIST
2010-02-03AR0131/12/09 FULL LIST
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009
2009-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / STUART COUNSELL / 01/12/2008
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARBURTON / 01/12/2008
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SPROUL / 01/12/2008
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-02-27363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288bDIRECTOR RESIGNED
2005-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-01-19363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-12363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12288cDIRECTOR'S PARTICULARS CHANGED
2003-07-28CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
2003-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-07-2851APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2003-07-28RES02REREG UNLTD-LTD 18/07/03
2003-01-13363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-09363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-19288aNEW SECRETARY APPOINTED
2001-07-19288bSECRETARY RESIGNED
2001-02-06363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-15225ACC. REF. DATE EXTENDED FROM 15/04/00 TO 31/05/00
2000-01-14363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-28288bDIRECTOR RESIGNED
1999-06-28288aNEW DIRECTOR APPOINTED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30288bDIRECTOR RESIGNED
1999-02-25363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-04288cSECRETARY'S PARTICULARS CHANGED
1998-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-16363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-10288bSECRETARY RESIGNED
1997-04-10288aNEW SECRETARY APPOINTED
1997-01-08363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-28(W)ELRESS366A DISP HOLDING AGM 24/01/96
1996-08-28(W)ELRESS252 DISP LAYING ACC 24/01/96
1996-08-28(W)ELRESS386 DIS APP AUDS 24/01/96
1996-01-08363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TOUCHE ROSS & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOUCHE ROSS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOUCHE ROSS & CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TOUCHE ROSS & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOUCHE ROSS & CO. LIMITED
Trademarks
We have not found any records of TOUCHE ROSS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUCHE ROSS & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TOUCHE ROSS & CO. LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TOUCHE ROSS & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOUCHE ROSS & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOUCHE ROSS & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.