We found 7056 price guide item(s) matching your search
There are 7056 lots that match your search criteria. Subscribe now to get instant access to the full price guide service.
Click here to subscribe- List
- Grid
-
7056 item(s)/page
A Collection of Automobile and Aviation Ephemera, including Doncaster Aviation Contest Programme 1909, R.A.C International Tourist Trophy Race Donnington 1937 poster, four London to Edinburgh Motorcycle Trial programmes circa 1930's, motoring brochure-203 m.p.h. The Story of Seagrave's Performance on the Supreme Sunbeam 1927, Autocar and Aeronautics magazines.
Two B.R.D.C. enamel bumper badges, both stamped 'T.M. Meyer', one numbered '491', and a Motor Cycling Club enamel badge, mounted together on a wooden socle; two enamelled brass coasters for the International Alvis Day at Bowood, dated 1995 and 1996; a copy of The Motor Cyclists Annual, 1939-40; a booklet on the Royal Scottish Automobile Club; and another booklet, Betteridge, G.N. The A.B.C. of Post-War British Cars, second edition, Allan, London 1946. Pictorial stiff paper covers, illustrations, octavo, (6).
A small collection of 2nd type Matchbox Models of Yesteryear, comprising a No. 2 London Bus, a No. 3 E Class Tramcar, a Shand Mason Horse Drawn Fire Engine, a No. 5 Le Mans Bentley, a No. 6 Supercharged Bugatti, a No. 7 Mercer 1913 Raceabout, a No. 9 Fowler Big Lion Showman Engine, a No. 10 1908 Grand Prix Mercedes, a No. 12 Horse Bus, an American 4-4-0 locomotive, a No. 14 Duke of Connaught and a No. 15 Rolls Royce Silver Ghost, all within line drawn boxes (boxes with some creases or scuffs), together with five 3rd type vehicles, comprising a No. 8 1914 Sunbeam motorcycle, a No. 11 1912 Packard Landalet, a No. 10 1928 Mercedes, a No. 16 Spyker veteran automobile and a No. 2 1911 Renault, all boxed (boxes creased and scuffed), a traction engine and a road roller.
A good French tin plate clockwork and electrified motor car by Gesland. It is fitted with suspension, forward and reverse motion and steering via the steering wheel. The model lacks several external fittings. Motor in working order, surface rust. Marked:- "Automobile J. Dep, Brevete SGDG Paris Made in France", further impressed mark "Brevete J. Dep Made in France", length 13ins. (See illustration)
A Royal Automobile Club Full Member's Badge Type 1, No A100, production years between 1907 and 1913, cast brass, consisting of a crown wheel supported by two separate depictions of Mercury back to back, supporting a circular wheel featuring King Edward VII on one side and a rectangular enamel Union Jack on the other, with dashboard mount, impressed Elkington and Co 22 Regent Street SW, 17.5 cm high x 9.5 cm wide Note: In 1907, the club was awarded full Royal Patronage, and in October 1907 a badge had been approved and was presented in the Autocar See back cover colour illustration
ROYAL AUTOMOBILE CLUB CAST CHROMED METAL FULL MEMBER'S BADGE with clamp fitting for badge bar, enamelled Union Jack flag to reverse inscribed The Patent Die Casting Co London NW10, 5 3/4in high overall, TWO RAC LOZENGESHAPED CHROMED METAL CAR BADGES with blue enamel background 4in high, a ROYAL IRISH CAST AND CHROMED METAL AUTOMOBILE CLUB BADGE centered with harp emblem on blue enamel ground 3 3/4in high and a THOMPSON HOUSE MANCHESTER MOTOR CLUB BADGE 3 3/4in high (5)
An Early 20th Century Dashboard "Time of Trip" Chronograph, the circular black dial with luminous hands and Arabic numerals, with a subsidiary dial at 12 o'clock numbered 1 to 12 and inscribed "Time of Trip", with three milled brass knobs to the lower edge for winding, "Go, Stop and 0" and for setting the time, in a black metal case with mounting bracket, 9.5cm.. Designed for either an aircraft or an automobile
A chromed bonnet mascot in the form of Mercury, 19cm high; a chromed and enamelled M.G. Car Club bumper badge; a chromed and enamelled Riley Register 1954-2004 Golden Jubilee bumper badge; a chromed and enamelled Royal Automobile Club Associate bumper badge; and assorted other items of related interest, including two petrol cans.
Motor cars badges; RAC motor sports member, 9th RAC International Rally, Malaya International Rally 30th Monte-Carlo Rally (French) and participants badge with bars for 1961 and 1962, Circuit of Ireland International Rally 1961. An enamel Rally badge with motto "Per Ardra ad Solem". British automobile racing car badge, 1963 25th rally - Wiesbaden and participants badge, 1963, mostly mounted on an oak backing, Rally of Great Britain RAC participants badge '1960 - 1961 and 1962'.
Three: Warrant Officer 1st Class Henry Fretwell, New Zealand Permanent Staff New Zealand Long and Efficient Service Medal (S.S.M. W.O.1), N.Z.P.S.); Permanent Forces of the Empire L.S. & G.C., G.V.R. (S.S.M. (W.O.1), N.Z.P.S.); New Zealand Meritorious Service Medal, G.V.R., Field Marshal’s bust (W.O.1, N.Z.P.S.) first with edge bruise, very fine (3) £800-1000 Approximately 159 Permanent Forces of the Empire Long Service Medals were issued to New Zealand recipients during the reign of George V. Approximately 145 G.V.R. ‘Field Marshal’s bust’ M.S.M's. were issued with the ‘New Zealand’ reverse. Henry Fretwell was born on 29 April 1880 near the town of Mataura, south of Gore in Southland Province. He was educated at the Gore and Orepuki Public Schools. On leaving school he first worked for John Stocker, a blacksmith, and William Forbes, a gold miner, both at Orepuki. He then joined the New Zealand Railways before taking up gold mining with a partner, selling his share and joining the Canadian Flat Gold Mining Company from October 1900 to mid-1901. He applied to the No. 2 Service Company, Permanent Militia on 16 May 1901 and when this was turned down he joined the Orepuki Rifle Volunteers and continued gold prospecting. He enlisted as a probationer in the Royal New Zealand Engineers during February 1905 and was attested at the Permanent Force Depot, Buckle Street, Wellington on 11 February 1905. He was transferred to the Shelley Bay Section of the R.N.Z.E. and was promoted to 2nd Class Sapper on 11 August 1906. On 15 October 1907, on the reorganisation of the Permanent Force, he was transferred to the Electric Light Section of the Royal New Zealand Artillery and became a Gunner. He was next posted to the Electric Light Section, R.N.Z.A. at Dunedin on 21 July 1909, and was transferred there to the Artillery Section on 1 August 1911. On 1 May 1912 he was appointed to the New Zealand Permanent Staff and posted to the Otago Military District as Sergeant Instructor, the appointment being confirmed on 2 December 1912, and remained there until 18 May 1916, attaining the rank of Staff Sergeant, before being posted to Trentham Camp as Musketry Instructor to recruits being trained for overseas service with the New Zealand Expeditionary Force. He applied for overseas service but was refused as his skills were required for training in New Zealand. In January 1918 he was transferred to the NZEF and attached to 'A' Company of the 47th Reinforcements. He was promoted to Warrant Officer 2nd Class on 1 May 1918 and discharged from the N.Z.E.F. on 5 December 1918 without overseas service. He was next posted to Christchurch as an Instructor, later becoming the Sub-Area Sergeant Major and then, on 1 June 1920, he was promoted to Warrant Officer Class 1. In 1924 his instructional duties took him to Burnham Camp where he was involved with training senior cadets. He next passed a Vickers Machine Gun course at Trentham Camp. Henry Fretwell was appointed Regimental Sergeant Major, 1st Battalion, the Canterbury Regiment on 28 April 1928 until being discharged at the height of the Depression in March 1931, managing to find employment as Club Manager of the Canterbury Branch of the Automobile Association. He was recalled for service on 26 September 1939, attested at Burnham Camp for services in the New Zealand Temporary Staff and later the Permanent Staff (Temporary). Later he was appointed a Regimental Quarter Master Sergeant, 2nd Battalion, the Canterbury Regiment in February 1941. He retired at his own request on 24 June 1943, suffering from chronic lymphatic leukaemia, and died in Christchurch on 7 February 1948 at the age of 67 years. Fretwell’s New Zealand Long and Efficient Service Medal was approved on 15 September 1922 and presented to him at Christchurch on 11 October 1922. His Permanent Forces of the Empire Beyond the Seas Long Service and Good Conduct Medal was approved on 28 March 1923, which he also received while at Christchurch on 5 April 1923. His New Zealand Meritorious Service Medal was approved on 5 March 1926 which he received, again, at Christchurch on 15 March 1926. In addition to the these three he was also entitled to the War and New Zealand War Service Medals 1939-45.
A silver bowl, Williams Ltd, Birmingham 1907, the swollen oval body raised on four scroll moulded legs and below a scroll and stylised foliate pierced out-swept rim, engraved ‘Midland Automobile Club, Shelsley Walsh, Hill Climb Closed Event, July 17th 1909, won by Victor Riley’ 26cm wide, weight 21oz
A collection of automobilia, including a nickel plated on brass Royal Automobile Club / Shropshire Automobile Club associate member’s badge by Elkington & Co., numbered 'N.106’; a large Lucas chrome plated head lamp, with mounting bracket, 30cm diameter; two Austin bonnet badges; and other items
The B.A.R.C. plaque commemorating the completion of the Aintree circuit, in electroplated silver, featuring the club's motif raised within a decorative border and inscribed PRESENTED TO MRS M.D. TOPHAM BY THE BRITISH AUTOMOBILE CLUB TO COMMEMORATE THE COMPLETION OF THE MOTOR RACING CIRCUIT AT AINTREE 20TH MAY 1954, held on a wooden base, 15 by 19cm., 6 by 7 1/2in.; together with a circular electroplated silver ashtray from the club-house bar, engraved with a labelled map of the Aintree motor race circuit, diameter 12.5cm., 5in. (2)
The Aintree Automobile Racing Circuit Lap Record Trophy, maker's marks for Boodle & Dunthorne, consisting of a 9ct. gold band around the circular base of an Onyx orb, surmounted by a 9ct. gold figure of Mercury holding a flag inscribed Aintree, held on a composition plinth, the gold band engraved AINTREE AUTOMOBILE RACING CIRCUIT LAP RECORD TROPHY and inscribed with the date and details of each record, as illustrated in most Aintree international event programmes and awarded by the A.A.R.C. to any driver breaking the outright lap record in a race on the full 3-mile circuit, height 33cm., 13in., complete with maker's lockable wooden carrying case (2) The inscribed lap record entries begin with 29th May 1954, P.Collins, Ferrari Thinwall Special, 81.82mph and conclude 27th April 1963, J.Clark, Lotus-Climax, 96.60mph, the trophy having only ever been awarded to four drivers on eight separate occasions, Stirling Moss and Bruce McLaren being the other two recipients.
The Aintree Automobile Racing Company Limited official records, comprising: a copy of the Articles of Association 26.1.54 and a Statement of Accounts 31.12.61, various different inventories and schedules, a book of hand-written AGM minutes 23.5.55 to 23.9.93, two books of hand-written Directors Board Meeting minutes 7.2.54 to 18.1.73, both featuring the signature of Mrs Mirabel Topham; together with a large, hand-printed company flag, featuring a green racing car above the initials A.A.R.C. with a Lancastrian Red Rose in each corner, still fitted for flying, as it once did above the first of the Aintree pits, 120 by 180cm., 47 by 71in. (a qty.)
An Aintree Automobile Racing Company scrapbook, a substantial album compiled by the company from 1953 to 1957, containing many cuttings from local media as well as national newspapers; together with 14 original monochrome photographs taken in 1954-1955, featuring race action and presentations, including the inaugural 'anti-clockwise' meeting and Lord Howe performing the opening ceremony in his Aston Martin, each 15 by 10cm., 6 by 4in., or larger (15)
1955 British Grand Prix media identification armbands, 22 un-issued, green canvas, elasticated armbands, printed 8th RAC British Grand Prix 16th July 1955 and British Automobile Racing Club with each marked either Newsreel or Photographer between the Daily Telegraph logo and Aintree, plus a further 10 unfinished bands marked B.B.C.; together with an unused set of 65 yellow plasticised, elasticated officials' armbands marked Aintree in blue lettering, together with one of various titles, such as Newsreel, B.B.C., Medical Officer, Clerk of the Course, Steward, etc.; along with a 1955 British Grand Prix Instructions to Officials document, a large bromide print and 10 double-sized copies of the Aintree motor race circuit map, a Circuit Fire Precaution Notice detailing fire extinguisher points around the circuit, plus two other Aintree public notices (112)
Collection, : 15 bonds and certificates, dated 1852-1969, titles include, Barcelona-Auto S.A., certificate, 1914, large vignette of car, close cut at left, some foxing, Minerva Motors, certificate, 1931, Women's Automobile and Sports' Association Ltd., bond, 1932, Belgian Eastern Junction Railway, certificate, 1852, Niederosterreichischen Escompte-Gesellschaft, certificate, 1929, I.O.S. Ltd, 3 x certificates, two types, 1969, British and Hungarian Bank Ltd., certificate, 1926, Renta Romana, 2 x bonds for 500 lei, 1929, Royaume de Serbie, bond for 500 francs, 1895, mostly fine - very fine.

-
7056 item(s)/page