Stamps Plus
P.O. Box 94822
Las Vegas, NV 89193
(702) 791-6828
[email protected]
Stamps Plus

Great Britain

There are 197 stamps matching your search.

Previous 100 | Items 101-197 (of 197) | Next 100
Items Per Page: 10 | 20 | 50 | 100


Great Britain
Scott #837 1978
11p Coronation 25th Anniversary 1978 Illustrated Philatelic Bureau Edinburgh First Day of Issue. Fleetwood cachet. MONARCH SIZE.
Unaddressed.
$5.00 Item #GRB0837W01
add to cart


Great Britain
Scott #839-842 1978
9p Shire Horse, 10 1/2p Shetland Pony, 11p Welsh Pony and 13p Thoroughbred Horses of Britain 1978 Illustrated Epson Surrey Home of the Derby. First Day. Fleetwood cachet. MONARCH SIZE.
Unaddressed.
$12.00 Item #GRB0842W02
add to cart


Great Britain
Scott #843 1978
9p Cycling 1978 Illustrated TI Raleigh-World's largetst bicycle manufactoruer salutes the Centenary of club cycling Nottingham. First Day to London. Colorano Silk cachet.
Label address.
$7.50 Item #GRB0843W04
add to cart


Great Britain
Scott #843-846 1978
9p, 10 1/2p, 11p and 13p Cycling 1978 Illustrated Edinburgh Philatelic Bureau First Day of Issue. Set of Fur Fleetwood cachets with appropriate postmarks. MONARCH SIZE.
Unaddressed.
$7.50 Item #GRB0846W02
add to cart


Great Britain
Scott #843-846 1978
9p, 10 1/2p, 11p and 13p Cycling 1978 Gloucestershire First Day of Issue Airmail to Belleair, Florida. Post Office cachet. MONARCH SIZE.
Ink address opened at left and some edge wear.
$6.00 Item #GRB0846W03
add to cart


Great Britain
Scott #843-846 1978
9p, 10 1/2p, 11p and 13p Cycling 1978 T.I. Raleigh-Tour De France Winnders Nottingham. First Day to Sarisbury Green So. Stuart cachet. MONARCH SIZE.
Pencil address.
$7.50 Item #GRB0846W04
add to cart


Great Britain
Scott #844 1978
10 1/2p Cycling 1978 T.I. Raleigh-Tour De France Winnders Nottingham. First Day to London. Colorano Silk cachet.
Label address.
$7.50 Item #GRB0844W01
add to cart


Great Britain
Scott #845 1978
11p Cycling 1978 Illustrated Philatelic Bureau Edinburgh First Day of Issue to London. Colorano Silk cachet.
Label address.
$5.00 Item #GRB0845W01
add to cart


Great Britain
Scott #846 1978
13p Cycling 1978 Illustrated BFC Centenary International Meeting Leicester Sports Centre Leicester. First Day to London. Colorano Silk cachet.
Label address.
$8.00 Item #GRB0846W05
add to cart


Great Britain
Scott #847-850 1978
7p Christmas Tree, 9p Muscians, 11p Carolers and 13p Minstrals 1978 Illustrated Cambridge King's Colleg 50 Years of broadcasting carols. First Day. King's College cachet. LEGAL SIZE.
Unaddressed.
$8.00 Item #GRB0850W03
add to cart


Great Britain
Scott #847-850 1978
7p Christmas Tree, 9p Muscians, 11p Carolers and 13p Minstrals 1978 Illustrated Bethleham Llandeilo First Day of Issue to Sarisbury Green. Stuart cachet. MONARCH SIZE.
Pencil address.
$5.00 Item #GRB0850W04
add to cart


Great Britain
Scott #851-854 1979
9p Sheepdog, 10 1/2p Springer Spaniel, 11p Terrier and 13p Irish Setter Dogs 1979 Illustrated Cannon St. London EC4 Spillers congratulate the Kennel Club on the 30th Anniversary of their Crufts Exhibition. First Day to Sarisbury Green So. Stuart cachet. MONARCH SIZE.
Pencil address.
$7.50 Item #GRB0854W01
add to cart


Great Britain
Scott #851-854 1979
9p Sheepdog, 10 1/2p Springer Spaniel, 11p Terrier and 13p Irish Setter Dogs 1979 Illustrated London SW First Day of Issue. Fleetwood cachet. LEGAL SIZE.
Unaddressed.
$5.00 Item #GRB0854W02
add to cart


Great Britain
Scott #855-858 1979
9p Primroses, 10 1/2 Daffodils, 11p Bluebells and 13p Snowdrops British Wild Flowers 1979 Illustrated St. Mary's Isles of Scilly Nat. Assoc. Flower Arrangement Soc. 20th Anniversay. First Day to Sarisbury Green. Stuart cachet. MONARCH SIZE.
Pencil address.
$6.50 Item #GRB0855W01
add to cart


Great Britain
Scott #855-858 1980
10p Kingfisher, 11 1/2p Dipper, 13p Moorhen and 15p Yellow Wagtail British Birds 1980 Illustrated Philatelic Bureau Edinburgh First Day of Issue. Post Office cachet. OVERSIZE 5 inches x 8.5 inches.
Unaddressed.
$5.00 Item #GRB0884L01
add to cart


Great Britain
Scott #859-862 1979
9p, 10 1/2p, 11p and 13p Flags of European Community Members European Paliament First Direct Elections 1979 Illustrated London SW First Day of Issue to Sarisbury Green So. Stuart cachet. OVERSIZE 5 inches x 7.5 inches.
Pencil address.
$5.00 Item #GRB0859L01
add to cart


Great Britain
Scott #863-866 1979
9p, 10 1/2p, 11p and 13p 200 Years of the Derby 1979 Illustrated Epsom Surrey First Day of Issue to Sarisbury Green So. Stuart cachet. OVERSIZE 5 inches x 7.5 inches.
Pencil address.
$5.00 Item #GRB0866L01
add to cart


Great Britain
Scott #867-870 1979
9p Peter Rabbit, 10 1/2p The Wind In the Willows, 11p Winnie the Poo and 13p Adventures in Wonderland Childrens Books 1979 Illustrated Philatelic Bureau Edinburgh First Day of Issue. Official cachet. EUROPEAN SIZE.
Unaddressed.
$5.00 Item #GRB0867C01
add to cart


Great Britain
Scott #867-870 1979
9p Peter Rabbit, 10 1/2p The Wind In the Willows, 11p Winnie the Poo and 13p Adventures in Wonderland Childrens Books 1979 Illustrated Philatelic Bureau Edinburgh First Day of Issue. Post Office cachet. MONARCH SIZE.
Unaddressed.
$5.00 Item #GRB0867W01
add to cart


Great Britain
Scott #871-874 1979
10p, 11 1/2p, 13p and 15p Sir Rowland Hill Originator of Penny Postage 1979 Illustrated Kidderminster Worcestershire First Day of Issue to Salisbury Green So. Stuart cachet. OVERSIZE 5 inches x 7.5 inches.
Pencil address.
$6.00 Item #GRB0871L01
add to cart


Great Britain
Scott #874a 1979
10p Rowland Hill, 11 1/2p General Post, 13p London Post and 15p UniFrm Postage Stamp Exhibition Souvenir Sheet 1979 Illustrated Edinburgh Philatelic Bureau First Day of Issue to New York, N.Y. Post Office cachet. OVERSIZED.
Label address.
$5.00 Item #GRB0874aL01
add to cart


Great Britain
Scott #874a 1979
10p Rowland Hill, 11 1/2p General Post, 13p London Post and 15p Uniform Postage Stamp Exhibition Souvenir Sheet 1979 Watford, Herts. First Day of Issue to London. Post Office cachet. OVERSIZED 5 inches x 8.5 inches.
Ink address crease at left.
$5.00 Item #GRB0874aL02
add to cart


Great Britain
Scott #874a 1979
10p Rowland Hill, 11 1/2p General Post, 13p London Post and 15p Uniform Postage Stamp Exhibition Souvenir Sheet 1979 Illustrated London EC First Day of Issue Air Mail to Jerusalem, Israel. Post Office cachet. OVERSIZED 5 inches x 8.5 inches.
Typewritten Address with some edge wear.
$5.00 Item #GRB0874aL03
add to cart


Great Britain
Scott #874a 1979
10p Rowland Hill, 11 1/2p General Post, 13p London Post and 15p Uniform Postage Stamp Exhibition Souvenir Sheet 1979 Illustrated London EC First Day of Issue Air Mail to Concord, NSW, Australia. Post Office cachet. OVERSIZED 5 inches x 8.5 inches.
Typewritten Address with some edge wear.
$5.00 Item #GRB0874aL04
add to cart


Great Britain
Scott #874a 1979
10p Rowland Hill, 11 1/2p General Post, 13p London Post and 15p Uniform Postage Stamp Exhibition Souvenir Sheet 1979 Illustrated London EC First Day of Issue to Rickmansworth, England. Post Office cachet. OVERSIZED 5 inches x 8.5 inches.
Label address.
$5.00 Item #GRB0874aL05
add to cart


Great Britain
Scott #874a 1979
10p Rowland Hill, 11 1/2p General Post, 13p London Post and 15p Uniform Postage Stamp Exhibition Souvenir Sheet 1979 Illustrated Philatelic Bureau Edinburgh First Day of Issue to Ramat Hasharon, Israel. Post Office cachet. OVERSIZED 5 inches x 8.5 inches.
Typewritten Address with some edge wear.
$5.00 Item #GRB0874aL06
add to cart


Great Britain
Scott #875-878 1979
10p Police Constable and Children, 11 1/2p Police Constable Directing Traffic, 13p Policewoman on Horseback and 15p River Patrol Boat 150 Years of London Metropolitan Police 1979 Illustrated New Scotland Yard, London SW. First Day to Salisbury Green So. Stuart cachet. OVERSIZED 5 inches x 7.5 inches.
Ink address.
$5.00 Item #GRB0875L01
add to cart


Great Britain
Scott #879-883 1979
8p The Magi, 10p Shepherds, 11 1/2p Adoration, 13p Road To Bethlehem and 15pThe Annunciation Christmas 1979 Illustrated Bethlehem Llandeilo First Day of Issue to Salisbury Green. Stuart cachet. OVERSIZE 5 inches x 7.5 inches.
Pencil address with some edge wear.
$5.00 Item #GRB0883L01
add to cart


Great Britain
Scott #879-883 1979
8p The Magi, 10p Shepherds, 11 1/2p Adoration, 13p Road To Bethlehem and 15pThe Annunciation Christmas 1979 Illustrated Bethlehem First Day of Issue. Set of five Fleetwood cachets. MONARCH SIZE.
Unaddressed.
$9.00 Item #GRB0883W01
add to cart


Great Britain
Scott #908a 1980
12p, 12p, 12p, 12p and 12p Liverpool Manchester Railroad Se-tenant Strip of five 1980 Glouscestershire First Day of Issue to Clearwater, Florida. Post Office cachet. OVERSIZE 4.75 inches x 8.5 inches.
Ink address with some edge wear.
$5.00 Item #GRB0908aL01
add to cart


Great Britain
Scott #908a 1980
12p, 12p, 12p, 12p and 12p Liverpool Manchester Railroad Se-tenant Strip of five 1980 llustrated Philatelic Bureau Edinburgh First Day of Issue to New York, N.Y. Post Office cachet. OVERSIZE 4.75 inches x 8.25 inches.
Ink address with some edge wear.
$5.00 Item #GRB0908aL02
add to cart


Great Britain
Scott #908a 1980
12p, 12p, 12p, 12p and 12p Liverpool Manchester Railroad Se-tenant Strip of five 1980 llustrated Philatelic Bureau Edinburgh First Day of Issue to New York, N.Y. Post Office cachet. OVERSIZE 4.75 inches x 8.25 inches.
Ink address with some edge wear.
$5.00 Item #GRB0908aL03
add to cart


Great Britain
Scott #908a 1980
12p, 12p, 12p, 12p and 12p Liverpool Manchester Railroad Se-tenant Strip of five 1980 llustrated Liverpool First Day of Issue to London. Philswiss Stampex cachet. OVERSIZE 7 inches x 10 inches.
Printed Address.
$5.00 Item #GRB0908aL04
add to cart


Great Britain
Scott #909 1980
50p International Stamp Exhibition 1980 Glouscestershire First Day of Issue Airmail to Clearwater, Florida. Post Office Cachet. OVERSIZE 5 1/2 x 9 1/2 inches.
Ink address with small creases at bottom left and top right.
$5.00 Item #GRB0909L01
add to cart


Great Britain
Scott #909 1980
50p International Stamp Exhibition 1980 London SW First Day of Issue. Fleetwood cachet. MONARCH SIZE.
Unaddressed.
$5.00 Item #GRB0909W01
add to cart


Great Britain
Scott #909 1980
50p International Stamp Exhibition 1980 Philatelic Bureau Edinburgh First Day of Issue to Brake, W. Germany. Post Office cachet. LEGAL SIZE.
Label address.
$5.00 Item #GRB0909W02
add to cart


Great Britain
Scott #909 1980
50p International Stamp Exhibition 1980 Philatelic Bureau Edinburgh First Day of Issue Air Mail to Concord, NSW, Australia. Post Office cachet. LEGAL SIZE.
Typewritten Address.
$5.00 Item #GRB0909W03
add to cart


Great Britain
Scott #909 1980
50p London View 75p International Stamp Exhibition Minature Sheet 1980 London SW First Day of Issue to Auroro, Colorado. Post Office cachet. OVERSIZE 5 inches x 8.5 inches.
Typewritten Address with some edge wear.
$5.00 Item #GRB0900aL02
add to cart


Great Britain
Scott #909 1980
50p London View 75p International Stamp Exhibition Minature Sheet 1980 Philatelic Bureau Edinburgh First Day of Issue to Brake, W. Germany. Post Office cachet. OVERSIZE 5 inches x 8.5 inches.
Label address.
$5.00 Item #GRB0900aL01
add to cart


Great Britain
Scott #910-914 1980
10 1/2p Buckingham Palace, 12p Albert Memorial 13 1/2p Royal Opera House, 15p Hampton Court, and 17 1/2p Kennigton Palace Gutter Pairs 1980 Illustrated London SW First Day of Issue. Set of fiveFleetwood Cachets. MONARCH SIZE.
Unaddressed.
$9.00 Item #GRB0914W01
add to cart


Great Britain
Scott #910-914 1980
10 1/2p Buckingham Palace, 12p Albert Memorial 13 1/2p Royal Opera House, 15p Hampton Court, and 17 1/2p Kennigton Palace 1980 Illustrated London SW First Day of Issue. Set of six Fleetwood Cachets. MONARCH SIZE.
Unaddressed.
$9.00 Item #GRB0914W02
add to cart


Great Britain
Scott #910-914 1980
10 1/2p Buckingham Palace, 12p Albert Memorial 13 1/2p Royal Opera House, 15p Hampton Court, and 17 1/2p Kennigton Palace 1980 Illustrated Philatelic Bureau Edinburgh First Day of Issue to Brake, W. Germany. Post Office Cachet. MONARCH SIZE.
Label address.
$5.00 Item #GRB0914W03
add to cart


Great Britain
Scott #910-914 1980
10 1/2p Buckingham Palace, 12p Albert Memorial 13 1/2p Royal Opera House, 15p Hampton Court, and 17 1/2p Kennigton Palace 1980 Illustrated Philatelic Bureau Edinburgh First Day of Issue to Brake, W. Germany. Post Office Cachet. MONARCH SIZE.
Label address.
$5.00 Item #GRB0914W04
add to cart


Great Britain
Scott #910-914 1980
10 1/2p Buckingham Palace, 12p Albert Memorial 13 1/2p Royal Opera House, 15p Hampton Court, and 17 1/2p Kennigton Palace 1980 Illustrated Philatelic Bureau Edinburgh First Day of Issue Air Mail to Livonia, Michigan. Post Office Cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRB0914W05
add to cart


Great Britain
Scott #910-914 1980
10 1/2p Buckingham Palace, 12p Albert Memorial 13 1/2p Royal Opera House, 15p Hampton Court, and 17 1/2p Kennigton Palace 1980 Gloucestershire First Day of Issue Air Mail to Clearwater, Florida. Post Office Cachet. MONARCH SIZE.
Ink address.
$5.00 Item #GRB0914W06
add to cart


Great Britain
Scott #915-918 1980
12p Charlotte Bronte, 13 1/2p George Eliot, 15p Emily Bronte and 17 1/2p Mrs. Gaskell Women Writers 1980 Gloucestershire First Day of Issue Air Mail to Clearwater, Florida. Post Office Cachet. MONARCH SIZE.
Ink address with creases at top left and right.
$5.00 Item #GRB0918W01
add to cart


Great Britain
Scott #919 1980
12p Queen Mother 80th Birthday 1980 Philatelic Bureau Edinburgh First Day of Issue to Brake, W. Germany. House of Questa Maxicard.
Label address.
$5.00 Item #GRB0919C01
add to cart


Great Britain
Scott #919 1980
12p Queen Mother 80th Birthday 1980 Philatelic Bureau Edinburgh First Day of Issue to Brake, W. Germany. House of Questa Maxicard.
Label address.
$5.00 Item #GRB0919C02
add to cart


Great Britain
Scott #919 1980
12p Queen Mother 80th Birthday 1980 Philatelic Bureau Edinburgh First Day of Issue to Brake, W. Germany. House of Questa Maxicard.
Label address.
$5.00 Item #GRB0919C03
add to cart


Great Britain
Scott #919 1980
12p Queen Mother 80th Birthday 1980 Illustrated Edinburgh Philatelic Bureau First Day of Issue Printed Matter to Leerstetten, West Germany. Post Office Cachet. OVERSIZED 5 1/2 x 9 1/2 inches.
Typewritten Address with some edge wear.
$5.00 Item #GRB0919L01
add to cart


Great Britain
Scott #920-923 1980
12p Sir Henry Wood, 13 1/2p Thomas Beecham, 15p Sir Malcolm Sargent and 17 1/2p Sir John Barbirolli Music Conductors 1980 Illustrated Edinburgh Philatelic Bureau First Day of Issue to Leerstetten, West Germany. House of Questa Cachet. OVERSIZED 5 1/2 x 9 1/2 inches.
Typewritten Addresswith edge wear.
$5.00 Item #GRB0923L01
add to cart


Great Britain
Scott #920-923 1980
12p Sir Henry Wood, 13 1/2p Thomas Beecham, 15p Sir Malcolm Sargent and 17 1/2p Sir John Barbirolli Music Conductors 1980 Illustrated Edinburgh Philatelic Bureau First Day of Issue. Set of five Fleetwood Cachets. MONARCH SIZE.
Unaddressed.
$7.50 Item #GRB0923W01
add to cart


Great Britain
Scott #928-932 1980
10p, 12p, 13 1/2p, 15p and 17 1/2p Christmas Decorations 1980 Illustrated Edinburgh Philatelic Bureau First Day of Issue. Set of six Fleetwood Cachets. MONARCH SIZE.
Unaddressed.
$9.00 Item #GRB0932W01
add to cart


Great Britain
Scott #928-932 1980
10p, 12p, 13 1/2p, 15p and 17 1/2p Christmas Decorations 1980 Harrow, Middx. First Day of Issue to London, NW. Post Office Cachet. MONARCH SIZE.
Ink address.
$5.00 Item #GRB0932W02
add to cart


Great Britain
Scott #928-932 1980
10p, 12p, 13 1/2p, 15p and 17 1/2p Christmas Decorations 1980 Harrow, Middx. First Day of Issue to London, NW. Post Office Cachet. MONARCH SIZE.
Ink address.
$5.00 Item #GRB0932W03
add to cart


Great Britain
Scott #B1 1975
4 1/2p+1 1/2p Fr Health and Handicap Charities Semi-postal 1975 Rugby, Warwickshire First Day of Issue. Official Cachet. MONARCH SIZE.
Unaddressed with small creases at right.
$5.00 Item #GRBB001W01
add to cart


Great Britain
Scott #B1 1975
4 1/2p+1 1/2p Fr Health and Handicap Charities Semi-postal 1975 Illustrated Philatelic Bureau Edinburgh First Day of Issue to Tokyo, Japan. Official Cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRBB001W02
add to cart


Great Britain
Scott #MH 36 1971
3, QEII Machin 1971 Windsor, Berks First Day of Issue with sl Posting Delayed By the Post Office Strike 1971 to Botley, Hants. Wessex cahcet. MONARCH SIZE.
Label address.
$5.00 Item #GRBMH050C02
add to cart


Great Britain
Scott #MH159, MH73, MH37, MH117 1977-1980
50p, 10p, 3p and 22p QEII Manchin Head Definitives 1977-1980 Illustated Philatelic Bureau Edinburgh First Day of Issue Airmail to NSW, Australia. Set of three Post Office Cachets. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address with some edge wear at top.
$5.00 Item #GRBMH159L01
add to cart


Great Britain
Scott #MH161, MH100, MH96, MH85, MH78, MH47 1980
29p, 26p, 19p, 16 1/2p, 12p, and 5p QEII Manchin Head Definitives 1980 Illustated Philatelic Bureau Edinburgh First Day of Issue Airmail to NSW, Australia. Post Office Cachets. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBMH161L01
add to cart


Great Britain
Scott #MH168 1972
�1 QEII Machin 1972 Philatelic Bureau Edinburgh First Day of Issue Air Mail to NSW, Australia. Official cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRBMH168W01
add to cart


Great Britain
Scott #MH169, MH175, MH176 1977
�1, �2 and �5 QEII Machins 1977 Philatelic Bureau Edinburgh First Day of Issue Air Mail to NSW, Australia. Official cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRBMH169W02
add to cart


Great Britain
Scott #MH22-24, MH26, MH32, MH 36, MH39, MH41, MH50, MH57, MH63, Mh66 1971
1/2p, 1p, 1 1/2p, 2p, 2 1/2p, 3p, 3 1/2p, 4p, 5p, 6p, 7 1/2p and 9p QEII Machins 1971 Field Post Office 4829. Official British Forces Postal Service cahcet. LEGAL SIZE.
Unaddressed.
$5.00 Item #GRBMH066W01
add to cart


Great Britain
Scott #MH22-24, MH26, MH32, MH 36, MH39, MH41, MH50, MH57, MH63, Mh66 1971
1/2p, 1p, 1 1/2p, 2p, 2 1/2p, 3p, 3 1/2p, 4p, 5p, 6p, 7 1/2p and 9p QEII Machins 1971 Illustrated Edinburgh British Post Office Philatelic Bureau with sl Posting Delayed By the Post Office Strike 1971 First Day to London NW6. Official Post Office cahcet. OVERSIZE 4.75 inches x 8 inches.
Typewritten Address.
$5.00 Item #GRBMH066W02
add to cart


Great Britain
Scott #MH22-24, MH26, MH32, MH 36, MH39, MH41, MH50 1971
1/2p, 1p, 1 1/2p, 2p, 2 1/2p, 3p, 3 1/2p, 4p and 5p, QEII Machins 1971 Windsor, Berks First Day of Issue with sl Posting Delayed By the Post Office Strike 1971 to Botley, Hants. Wessex cahcet. MONARCH SIZE.
Label address.
$5.00 Item #GRBMH050C01
add to cart


Great Britain
Scott #MH25a 1971
2p, 1/2p, 1/2p, 1p and 1p QEII Machin Coil Strip of five 1971 Windsor, Berks. First Day of Issue to Botley, Hants. Wessex Covers cachet. Posting Delayed by the Post Office Strike 1971. EUROPEAN SIZE.
Label address.
$8.00 Item #GRBMH025aC01
add to cart


Great Britain
Scott #MH32, MH22, MH36 1972
1/2p (5), 3p (2) and 2 1/2p (7) QEII Machin Head Wedgwood Booklet Pane 1972 Illustrated Barlaston Staff First Day of Issue of New �1 Stamp Book Air Mail to NSW, Australia. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address with small crease at bottom left.
$8.00 Item #GRBMH036L01
add to cart


Great Britain
Scott #MH37 and MH117 1980
3p and 22p QEII Machin 1980 First Day of Issue Windsor Berks, 22 Oct 1980 Illustrated Cancel to Bournemouth. Cotswold Cachet.
Rubberstamp Address.
$6.00 Item #GRBMH037L1
add to cart


Great Britain
Scott #MH49, MH56, MH64 1973
4 1/2p, 5 1/2p and 8p Manchin Head Decimal Definitives 1973 Philatelic Bureau Edinburgh First Day of Issue Airmail to Tokyo, Japan. Official Cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRBMH064W01
add to cart


Great Britain
Scott #MH61, MH65 1975
8 1/2p, and 7p QEII Manchin Head Definitives 1975 Philatelic Bureau Edinburgh First Day of Issue Airmail to NSW, Australia. Set of two Post Office Cachets. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBMH065L01
add to cart


Great Britain
Scott #MH64, MH49, MH56 1973
8p, 5 1/2p, and 4 1/2p QEII Manchin Head Decimal Definitives 1973 Philatelic Bureau Edinburgh First Day of Issue Airmail to NSW, Australia. Post Office Cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBMH064L01
add to cart


Great Britain
Scott #MH67-MH68, MH71-MH72, MH74, MH111 1976
9p, 9 1/2p, 10p, 10 1/2p, 11p and 20p QEII Manchin Head Definitives 1976 Forces Post Office. First Day to Suffield, B.F.P.O. Official British Forces Cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRBMH067C01
add to cart


Great Britain
Scott #MH69 1971
10p QEII Manchin Head Decimal Definitive 1971 Illustrated British Post Office Philatelic Bureau Edinburgh First Day of Issue Airmail to NSW, Australia. Post Office Cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBMH069L01
add to cart


Great Britain
Scott #MH69 1971
10p Manchin Head Decimal Definitive 1971 Illustrated Post Office Philatelic Bureau Edinburgh First Day of Issue to London. Official Cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRBMH069W01
add to cart


Great Britain
Scott #MH69 1971
10p Manchin Head Decimal Definitive 1971 Illustrated Post Office Philatelic Bureau Edinburgh First Day of Issue Airmail to Kibbutz Ein Hachoresh, Israel. Official Cachet. MONARCH SIZE.
Typewritten Address with small crease at bottom right.
$5.00 Item #GRBMH069W02
add to cart


Great Britain
Scott #MH78b 1980
12p (4), 10p (4) and 2p QEII Manchin Head British Rail Booklet Pane 1980 Illustrated Philatelic Bureau Edinburgh First Day of Issue to New York, N.Y. Post Office Cachet. OVERSIZE 4.75 inches x 8.5 inches.
Label address.
$12.50 Item #GRBMH078bL01
add to cart


Great Britain
Scott #MH78b 1980
12p (4), 10p (4) and 2p QEII Manchin Head British Rail Booklet Pane 1980 Illustrated Philatelic Bureau Edinburgh First Day of Issue to New York, N.Y. Post Office Cachet. OVERSIZE 4.75 inches x 8.5 inches.
Label address.
$12.50 Item #GRBMH078bL02
add to cart


Great Britain
Scott #MH78b 1980
12p (4), 10p (4) and 2p QEII Manchin Head British Rail Booklet Pane 1980 Illustrated Philatelic Bureau Edinburgh First Day of Issue to New York, N.Y. Post Office Cachet. OVERSIZE 4.75 inches x 8.5 inches.
Label address.
$12.50 Item #GRBMH078bL03
add to cart


Great Britain
Scott #MH78b 1980
12p (4), 10p (4) and 2p QEII Manchin Head British Rail Booklet Pane 1980 Illustrated Philatelic Bureau Edinburgh First Day of Issue to West Germany. Post Office Cachet. OVERSIZE 4.75 inches x 8.5 inches.
Typewritten Address, edge creased at top.
$12.50 Item #GRBMH078bL04
add to cart


Great Britain
Scott #NIMH1-2, NIMH5, NIMH9 1971
2 1/2p, 3p, 5p and 7 1/2p QEII Northern Ireland Regional Decimal Definitives 1971 Illustrated Belfast First Day of Issue to Switzerland. Official Cachet. OVERSIZE 4.5 inches x 7.5 inches.
Label Address partially removed.
$5.00 Item #GRBNIMH009L01
add to cart


Great Britain
Scott #NIMH1-2, NIMH5, NIMH9 1971
2 1/2p, 3p, 5p and 7 1/2p QEII Northern Ireland Regional Decimal Definitives 1971 Illustrated Belfast First Day of Issue to NSW, Australia. Official Cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBNIMH009L02
add to cart


Great Britain
Scott #NIMH1-2, NIMH5, NIMH9 1971
2 1/2p, 3p, 5p and 7 1/2p QEII Northern Ireland Regional Decimal Definitives 1971 Illustrated Belfast First Day of Issue to New York, N.Y. Official Cachet. MONARCH SIZE.
Label Address.
$5.00 Item #GRBNIMH009W01
add to cart


Great Britain
Scott #NIMH1-2, NIMH5, NIMH9 1971
2 1/2p, 3p, 5p and 7 1/2p QEII Northern Ireland Regional Decimal Definitives 1971 Illustrated Belfast First Day of Issue to New York, N.Y. Official Cachet. MONARCH SIZE.
Label Address.
$5.00 Item #GRBNIMH009W02
add to cart


Great Britain
Scott #NIMH4, WMMH4, SMH4 1974
4 1/2p QEII Northern Ireland, 4 1/2p Wales and 4 1/2p Scotland Regional Decimal Definitives 1974 Illustrated Belfast, Edinburgh and Cardiff First Day of Issue postmarks to London. Set of three Official Cachets. OVERSIZED.
Typewritten Address.
$7.50 Item #GRBNIMH004L01
add to cart


Great Britain
Scott #SMH1, SMH2, SMH5, SMH9 1972
2 1/2p, 3p, 5p and 7 1/2p QEII Scotland Regional New Definitives 1972 Edinburgh British Philatelic Bureau John Knox Quatercentenary to Glasgow, Scotland. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Ink address.
$5.00 Item #GRBSMH009L01
add to cart


Great Britain
Scott #SMH13, SMH15 1976
10p and 11p QEII Scotland Regional New Definitive 1976 Illustrated Edinburgh Philatelic Bureau First Day of Issue to London. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Label address.
$5.00 Item #GRBSMH015L01
add to cart


Great Britain
Scott #SMH4 1974
4 1/2p QEII Regional Definitive with 3 1/2p QEII Regional Definitive 1974 Illustrated Edinburgh First Day of Issue. Local Use. Set of two different Philmart cachets.
Unaddressed and rubberstamp address.
$5.00 Item #GRBSMH004C01
add to cart


Great Britain
Scott #SMH4 1974
4 1/2p QEII Scotland Regional New Definitive 1974 Illustrated Edinburgh Philatelic Bureau First Day of Issue Air Mail Printed Paper Rate to NSW, Australia. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBSMH004L01
add to cart


Great Britain
Scott #SMH7, SMH11 1976
6 1/2p and 8 1/2p QEII Scotland Regional New Definitive 1976 Illustrated Edinburgh Philatelic Bureau First Day of Issue to London. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Label address.
$5.00 Item #GRBSMH011L01
add to cart


Great Britain
Scott #SMH8, SMH12, SMH14 1978
10 1/2p, 9p and 7p QEII Scotland Regional New Definitive 1978 Illustrated Edinburgh Philatelic Bureau First Day of Issue to London. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Label address.
$5.00 Item #GRBSMH014L01
add to cart


Great Britain
Scott #WMMH1-2, WMMH5, WMMH9 1971
2 1/2p, 3p, 5p and 7 1/2p QEII Wales Regional Decimal Definitives 1971 Illustrated Cardiff First Day of Issue to NSW, Australia. Official cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBWMMH009L02
add to cart


Great Britain
Scott #WMMH1-2, WMMH5, WMMH9 1971
2 1/2p, 3p, 5p and 7 1/2p QEII Wales Regional Decimal Definitives 1971 Illustrated Cardiff First Day of Issue to London. Official Cachet. MONARCH SIZE.
Typewritten Address.
$5.00 Item #GRBWMMH009W01
add to cart


Great Britain
Scott #WMMH13, WMMH15 1976
10p and 11p QEII Wales Regional New Values Definitives 1976 Illustrated Cardiff First Day of Issue Air Mail to NSW, Australia. Official cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBWMMH015L01
add to cart


Great Britain
Scott #WMMH17, WMMH21, WMMH25 1980
12p, 13 1/2p and 15p QEII Wales Regional New Values Definitives 1980 Illustrated Cardiff First Day of Issue to NSW, Australia. Official cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBWMMH025L01
add to cart


Great Britain
Scott #WMMH2, WMMH3, WMMH6, WMMH10 1974
3p, 3 1/2p, 5 1/2p and 8p QEII Wales Regional New Values Definitives 1974 Illustrated Cardiff First Day of Issue to NSW, Australia. Official cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBWMMH010L01
add to cart


Great Britain
Scott #WMMH7, WMMH11 1974
6 1/2p and 8 1/2p QEII Wales Regional New Values Definitives 1976 Illustrated Cardiff First Day of Issue Air Mail to NSW, Australia. Official cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBWMMH011L01
add to cart


Great Britain
Scott #WMMH8, WMMH12, WMMH14 1978
7p, 9p and 10p QEII Wales Regional New Values Definitives 1978 Illustrated Cardiff First Day of Issue Air Mail to NSW, Australia. Official cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBWMMH014L01
add to cart

Previous 100 | Items 101-197 (of 197) | Next 100
Items Per Page: 10 | 20 | 50 | 100