Lockdales Coins & Collectables Auction #172 - Room 1

1485 items 1485 items
No Image
Auction closed (2 day sale)
room

Auction details

Lockdales Coins & Collectables Auction #172 - Room 1

Auction closed (2 day sale)

Auction dates

  • ( Lots: 1-826)
  • ( Lots: 2372-3030)

Viewing dates

  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 13:00 GMT
  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 16:30 GMT
  • 09:30 GMT - 16:30 GMT
  • 08:00 GMT - 13:00 GMT
  • 08:00 GMT - 13:00 GMT

Auction details

Currency: GBP
Buyer's premium Inc. VAT/sales tax: 19.50%
Online commission inc. VAT/sales tax: 5.94%

Auction house

You’re currently pending approval by the auctioneer. In the meantime you can continue to place bids from the lot page which will be accepted once you’re approved.

Filtered by:

  • Sale Section
1485 items
Per Page
  • List
  • Grid

This auctioneer has chosen to not publish their results. Please contact them directly for any enquiries.

Various Foreign medals inc French Croix de Guerre 1914-1915, and 1914-1917, Medaille Militaire, St Helena Medal, Italian War Merit Cross (bronze),...

Various medals - Arnhem Medal by Spink, I.N.F. Treaty Medal, Suez Medal, USA WW2 Victory Medal, Defence & War Medals, 1939-45 Star, Africa Star, N...

Various medals etc - Special Constabulary Medal GV to William D Burlinson, Mercantile Marine Medal to Charles L Fieldgate, Silver War Badge 462629...

Victory Medal named Lieut C F Smith RAF. With Pilots Flying log Book for 5/8/1916 to 2/9/1919, flew with 66 Sqdn. Notes: shot at 3/5/17, engaging ...

Victory Medal named (Major G H Scott, RAF). Major George Herbert "Lucky Breeze" Scott CBE, AFC, RAF (late RNAS) Killed in the R101 Airship Disaste...

Victory Medal to 9854 Pte William Sweetman, Middlesex Regt, later 28414 8th East Surrey Regt. DOW 02.10.16, Battle of Somme. Buried CWGC Authuile ...

Victory Medal to GS-10945 Cpl R F Abbott Royal Fusiliers. KIA 1st July 1916 (Somme) with the 8th Bn. Born Yarmouth, Suffolk. On the Thiepval Memor...

Victory Medal & India General Service Medal 1908-35 with Malabar 1921-22 bar to 1342 Cpl Arthur Payne, 4th Bn Suffolk Regt. He survived WW1 from 0...

War Office letter 24th March 1815 signed by Palmeston, re payment for the effects of Pte Edward Norris 2/83rd Foot who Died 24th Dec 1811

Wellington "Peace Agreement Paris 1814" Prince Alexander & Blucher just before Napoleons escape and subsequent Battle of Waterloo, small rather wo...

WW1 and later ephemera large amount in metal trunk relating to 21248 Private Alfred William Shaw APC and KRRC, Northamptonshire Regiment, London R...

WW1 Casualty Scroll named Capt Henry Granville Bryant Shropshire L.I. Died of Wounds 1st May 1915. Entitled to the DSO L/G 10/9/1901, and MID L/G ...

WW1 Casualty Scroll named Capt Robert Lucas RFA. Died 1/11/1918 with 52nd Bty, 15th Bde RFA. Lived Basingstoke. Buried Etaples Military Cemetery

WW1 censored postcards sent by British troops 1914-19. Accumulation (No.1) of mainly European topographical of France, Belgium,. Germany, Italy et...

WW1 censored postcards sent by British troops 1914-19. Accumulation (No.2) of mainly European topographical of France, Belgium,. Germany, Italy et...

WW1 documents and portrait photo with OBE award documents to Lieutenant Colonel Albert W.C. McFall. Enlisted December 19th 1883.

WW1 medals - 1915 Star to SS.112320 W Thorn STO.1.RN., BWM to 153175 Pte W Lashbrook RAMC, Victory Medal 31987 Pte H Walmsley L.N.Lanc R., Victory...

WW1 officers equipment including 1916 dated binoculars in leather case, telescope, Sam Brown, map case, slide rule in case and 1915 cartridge belt...

WW1 Princess Mary gift tin with 1914 card, Buckingham Palace 1914 Princess Mary's letter, GRV and Queen Mary 1914 Xmas card and WW1 Princess Mary'...

Loading...Loading...