Great Britain continued...
LotNo. |
Symbol |
Lot Description |
|
3721 |
|
1964 Scott
418-419, 3d and 6d (2) Forth Road Bridge 1964 London, W. C. First Day of Issue Airmail to Ruwa, Southern Rhodesia. Royal Mail Cachet. Ink address. (Inv GRB0418C2)
(Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3722 |
|
1965 Scott
422-423, 6d and 2/6 First Parliament 1965 London, W.C. First Day of Issue Airmail to Nairobi, Kenya. Cacheted. Typewritten Address. (Inv GRB0423C01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3723 |
|
1965 Scott
422-423, 6d and 2/6 First Parliament 1965 Stockport, Cheshire First Day of Issue to Berkeley, California. Cacheted. Typewritten Label Address. (Inv GRB0423C02)
(Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3724 |
|
1965 Scott
424-425, 3d and 1/6 Salvation Army 1965 Fareham, Hants. First Day. Cacheted. EUROPEAN SIZE. Unaddressed. (Inv GRB0425C01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3725 |
|
1965 Scott
426, 4d Joseph Lister Carbolic Spray 1965 Paddington W.2 First Day of Issue to Belle River, Ontario, Canada. Cacheted. EUROPEAN SIZE. Typewritten Label Address. (Inv GRB0426C01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3726 |
|
1965 Scott
426-427, 4d and 1s Joseph Lister 1965 Edinburgh First Day of Issue Airmail to Refugio, Texas. Cacheted. EUROPEAN SIZE. Ink address opened at top. (Inv GRB0427C01)
(Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3727 |
|
1965 Scott
428p-429p, 6d Trinidad Folk Dancers and 1/6 French Canadian Folk Dancers Commonwealth Arts Festival Phosphorescent 1964 London E.O. First day of Issue to Amsterdam, Holland. Cacheted. Typewritten Address. (Inv GRB0428pC1) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3728 |
|
1965 Scott
438p-439p, 3d(2) and 1/3 1965 London, E.C. First Day of Issue to San Pedro, Cal. Royal Mail Cachet. Ink address. (Inv GRB0438pC1) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3729 |
|
1965 Scott
438-439, 3d and 1/3 Post Office Tower 1965 Bournemouth-Poole First Day of Issue to Emek-Majarden, Israel. Cacheted. Ink Address. (Inv GRB0439C01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3730 |
|
1965 Scott
438-439, 3d and 1/3 Post Office Tower 1965 London, W.C. First Day of Issue to Nairobi, Kenya. Cacheted. Typewritten Address. (Inv GRB0439C02) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3731 |
|
1965 Scott
440p-441p, 3d and 1/6d United Nations and International Cooperation Year Phosphorescent 1965 London, W.C. Cacheted. Typed Address. (Inv GRB0440pC1) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3732 |
|
1965 Scott
440p-441p, 3d and 1/6 United Nations International Cooperation Year Phosphorescent 1965 London E.C. First day of Issue to Amsterdam, Holland. Cacheted. Typewritten Address. (Inv GRB0440pC2) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3733 |
|
1966 Scott
452, 3d and 2/6 Westminster Abbey 1966 London, W.C. First Day of Issue to Willowdale, Ontario. Royal Mail Cachet. Ink address. (Inv GRB0452C1) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3734 |
|
1966 Scott
452-453, 3d and 12/6 Westminster Abbey 1966 London, W.C. First Day of Issue Airmail to Menlo, Park, California. Cacheted. Ink address. (Inv GRB0453C01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3735 |
|
1966 Scott
452-453, 3d and 12/6 Westminster Abbey 1966 Manchester First Day of Issue Airmail to Malibu, California. Cacheted. EUROPEAN SIZE. Ink address. (Inv GRB0453C02)
(Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3736 |
|
1966 Scott
458-460, 4d, 6d and 1/3 World Cup 1966 First Day of Issue G.P.O. Philatelic Bureau, London E.C.1 Airmail to Ruwa, Rhodesia. First Day. Royal Mail Cachet. Typewritten Address. (Inv GRB0458C2) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3737 |
|
1966 Scott
458-460, 4d, 6d and 1/3 World Cup 1966 World Cup, Spain W. Germany Birmingham July 20th 1966. to Local use. First Day. Royal Mail Cachet. Pencil address. (Inv GRB0458C3)
(Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3738 |
|
1966 Scott
461-464, 4d (4) Birds 1966 First Day of Issue G.P.O Philatelic Bureau, London, E.C.T1 Airmail to Ruwa, Rhodesia. Royal Mail Cachet. Typewritten Address. (Inv GRB0461L2)
(Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3739 |
|
1966 Scott
466-469, 4d, 6d, 1/3 and 1/6 British Technology 1966 Oxford, First Day of Issue Airmail to Benson, N.C. Cacheted. Ink address. (Inv GRB0466C4) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3740 |
|
1967 Scott
519, 1/- Penicillin British Discoveries 1967 Penicillin Discoveries 1928 Sir Alexander Fleming 19 Sept. 1967 St. Mary's Hospital Paddington, W.2 to London. First Day. Cacheted. Typewritten Address. (Inv GRB0519C1) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3741 |
|
1967 Scott
518-521, 4d, 1/, 1/6 and 1/9 British Discoveries 1967 St. Paddington Penicillin Discovered 1928 Mary's Hospital. First Day. Ktovey cachet. EUROPEAN SIZE. Unaddressed. (Inv GRB0521C01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3742 |
|
1968 Scott
561, 9d Aberfeldy Bridge 1968 berfeldy, Perthshire First Day of Issue to Smiit, New Jersey. GPO cachet. EUROPEAN SIZE. Typewritten Address. (Inv GRB0561C01)
(Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3743 |
|
1969 Scott
585, 9d EUROPA-CEPT 1969 London First Day of Issue Local Use. Philart cachet. EUROPEAN SIZE. Label address. (Inv GRB0585C05) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3744 |
|
1969 Scott
590, 5d York Minster British Architecture Issue 1969 Illustrated York Minster to London. First Day. Cacheted. EUROPEAN SIZE. Label address. (Inv GRB0590C01)
(Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3745 |
|
1969 Scott
590, 5d York Minster British Architecture Issue 1969 Illustrated York Minster to StratFrd-upon-Avon. First Day. Cameo Stamps Double size Postcard. Printed Address. (Inv GRB0590W01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3746 |
|
1969 Scott
594, 5d Liverpool Metropolitan Cathedral British Architecture Issue 1969 Illustrated Liverpool Metropolitan Cathedral to StratFrd-upon-Avon. First Day. Cameo Stamps Double size Postcard. Printed Address. (Inv GRB0594W01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3747 |
|
1970 Scott
612-616, 5d Declaration of Arbroath, 9d Florence Nightingale, 1/ International Co-operative Alliance, 1/6 Mayflower and 1/9 Royal Astronomical Society General Anniversaries 1970 Illustrated London National Florence Nightingale Memorial Committee.
Local use. Firs (Inv GRB0616C01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3748 |
|
1970 Scott
612-616, 5d Declaration of Arbroath, 9d Florence Nightingale, 1/ International Co-operative Alliance, 1/6 Mayflower and 1/9 Royal Astronomical Society General Anniversaries 1970 Cardiff First Day of Issue to Vatican City. Post Officei cachet.
MONARCH SIZE. Typew (Inv GRB0616W01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3749 |
|
1974 Scott
732-735, 3 1/2p, 4 1/2p, 8p and 10p Christimas Nativities 1974 Gloucestershire First Day of Issue Airmail to Bellair, Florida. Post Office cachet. MONARCH SIZE. Ink address opened at left. (Inv GRB0735W02) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3750 |
|
1975 Scott
740-744, 7p Charlotte Square and 7p The Rows Chester Se-tenant Pair and 8p Greenwich Observatory, 10p Windsor Chapel and 12p National Theatre 1975 Illustrated Cirencester Corinium 1000 Heritage Airmail to Clearwater, Florida. First Day. Corinium
Museum cachet. (Inv GRB0744L01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3751 |
|
1975 Scott
745--748, 7p, 8p, 10p and 12p Sailboats 1975 Royal Thames Yacht Club Bi-Centenary Year Sailing and Yachting Stamps, London, S.W.1. to Hythe, Kent. First Day. Cotswold Cachet. Label address. (Inv GRB0745L1) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3752 |
|
1976 Scott
785, 11p Benjamin Franklin American Bicentennial 1976 Illustrated Washington-Tyne & Wear U.S.A. Independence Bicentenary. First Day. Stuart cachet. MONARCH SIZE. Label address removed. (Inv GRB0785W01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3753 |
|
1977 Scott
811, 9p QEII Silver Jubilee 1977 Illustrated London British Library A Royal Jubilee Exhibition. Local Use. First Day. Official Cover No. 2 cachet. MONARCH SIZE. Label address. (Inv GRB0811W01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3754 |
|
1977 Scott
810, 812-814, 8 1/2p, 10p, 11p and 13p QEII Silver Jubilee 1977 Illustrated London British Library A Royal Jubilee Exhibition. First Day. Philart cachet. OVERSIZED. Unaddressed. (Inv GRB0814L01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3755 |
|
1977 Scott
810, 812-814, 8 1/2p, 10p, 11p and 13p QEII Silver Jubilee 1977 Illustrated London The Duke of Edinburgh's Award to Botley, Hants. First Day. Wessex Covers cachet. EUROPEAN SIZE. Label address. (Inv GRB0814W01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3756 |
|
1978 Scott
831-834, 9p Tower of London, 10 1/2p Holyroodhouse, 11p Caernarton Castle and 13p Hampton Court 1978 Illustrated London First Day of Issue. Set of Fur Fleetwood cachet with appropriate postmarks. MONARCH SIZE. Unaddressed. (Inv GRB0834W03) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3757 |
|
1978 Scott
831-834, 9p Tower of London, 10 1/2p Holyroodhouse, 11p Caernarton Castle and 13p Hampton Court 1978 Illustrated London First Day of Issue. Set of Fur Fleetwood cachet with appropriate postmarks. MONARCH SIZE. Unaddressed. (Inv GRB0834W04) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3758 |
|
1978 Scott
835-838, 9p, 10 1/2p, 11p and 13p Coronation 25th Anniversary 1978 Illustrated London or Edinburgh Philatelic Bureau First Day of Issue. Set of five Fleetwood cachets. MONARCH SIZE. Unaddressed. (Inv GRB0838W01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3759 |
|
1978 Scott
835-838, 9p, 10 1/2p, 11p and 13p Coronation 25th Anniversary Gutter Pairs 1978 Illustrated London or Edinburgh Philatelic Bureau First Day of Issue. Set of Fur Fleetwood cachets. MONARCH SIZE. Unaddressed. (Inv GRB0838W02) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |
3760 |
|
1981 Scott
945-949, 14p Scotland, 18p England, 20p Wales, 22p N. Ireland and 25p St. Kilda, Scotland National Trusts 1981 Illustrated Edinburgh Philatelic Bureau First Day of Issue Local Use. Set of five Post Office Maxicards. Label Address. (Inv GRB0949C01) (Image)
|
CLOSED
Closing..Feb-28, 11:59 PM |