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

Great Britain

There are 2549 stamps matching your search.

Previous 20 | Items 2521-2540 (of 2549) | Next 20
Items Per Page: 10 | 20 | 50 | 100


Great Britain
Scott #SMH16, SMH24, SMH33, SMH41 1981
11 1/2p, 14p, 18p and 22p QEII Scotland Regional New Definitives 1981 Illustrated Edinburgh First Day of Issue Air Mail to NSW, Australia. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBSMH041L01
add to cart


Great Britain
Scott #SMH18 1986
12p (2) QEII Scotland Regional New Definitive 1986 Illustrated Edinburgh First Day of Issue Air Mail Printed Paper Rate to NSW, Australia. Post Office cachet. OVERSIZE 4.5 inches x 8.5 inches.
Typewritten Address with small creases at bottom left and tp[ right.
$5.00 Item #GRBSMH018L01
add to cart


Great Britain
Scott #SMH20, SMH28, SMH38, SMH40 1982
12 1/2p, 15 1/2p, 19 1/2p and 26p QEII Scotland Regional New Definitives 1982 Illustrated Edinburgh Philatelic Bureau First Day of Issue to Garden City N.Y. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Label address.
$5.00 Item #GRBSMH049L01
add to cart


Great Britain
Scott #SMH21, SMH30, SMH42, SMH56 1984
13p, 17p, 22p and 31p QEII Scotland Regional New Definitives 1984 Illustrated Edinburgh First Day of Issue Air Mail to NSW, Australia. Royal Mail cachet. OVERSIZE 4.5 inches x 8.5 inches.
Typewritten Address.
$5.00 Item #GRBSMH056L01
add to cart


Great Britain
Scott #SMH25, SMH37, SMH45, SMH58 1988
14p, 19p, 23p and 32p QEII Scotland Regional New Definitives 1984 Illustrated Edinburgh First Day of Issue Air Mail to NSW, Australia. Royal Mail cachet. OVERSIZE 4.5 inches x 8.5 inches.
Typewritten Address.
$5.00 Item #GRBSMH058L01
add to cart


Great Britain
Scott #SMH29, SMH40, SMH53 1983
16p, 20 1/2p and 28p QEII Scotland Regional New Definitives 1983 Illustrated Edinburgh First Day of Issue Air Mail to NSW, Australia. Post Office cachet. OVERSIZE 4.5 inches x 7.5 inches.
Typewritten Address.
$5.00 Item #GRBSMH053L01
add to cart


Great Britain
Scott #SMH29, SMH50, SMH52, SMH40 1984
16p, 20 1/2p, 26p and 28p QEII Scotland Regional New Definitives 1984 Illustrated Edinburgh British Philatelic Bureau First Day of Issue Air Mail to NSW, Australia. Royal Mail cachet. OVERSIZE 4.5 inches x 8.5 inches.
Typewritten Address.
$5.00 Item #GRBSMH040L01
add to cart


Great Britain
Scott #SMH32, SMH44, SMH51, SMH60 1990
26p, 17p, 22p and 37p QEII Scotland Regional New Definitives 1984 Illustrated Edinburgh First Day of Issue to NSW, Australia. Royal Mail cachet. OVERSIZE 4.5 inches x 8.5 inches.
Typewritten Address.
$5.00 Item #GRBSMH060L01
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 #SMH45a 1999
19p (2) 14p (5) and 23p with label QEII Regional Definitive Booklet Pane of Eight 1999 Illustrated Edinburgh British Philatelic Bureau First Day of Issue Air Mail to NSW, Australia. Royal Mail cachet. OVERSIZE 4.5 inches x 8.5 inches.
Typewritten Address.
$5.00 Item #GRBSMH045aL01
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
- #WWII Propaganda Label 1941
1941 Ambulance Corps label showing St. George Slaying the Nazi Dragon.
Unused lightly hinged.
$5.00 Item #GRBLBR03S2
add to cart


Great Britain
- #WWII Propaganda Label 1941
1941 Ambulance Corps label showing St. George Slaying the Nazi Dragon.
Unused lightly hinged.
$5.00 Item #GRBLBR03S3
add to cart


Great Britain
- #WWII Label 1945
Thanking Canada for its Support showing Union Jack.
Unused.
$7.50 Item #GRBLBR14S1
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 #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 #WMMH16, WMMH24, WMMH32, WMMH40 1981
11 1/2p, 14p, 18p and 22p QEII Wales Regional New Values Definitives 1981 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 #GRBWMMH016L01
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

Previous 20 | Items 2521-2540 (of 2549) | Next 20
Items Per Page: 10 | 20 | 50 | 100