We found 165558 price guide item(s) matching your search

Refine your search

Year

Filter by Price Range
  • List
  • Grid
  • 165558 item(s)
    /page

Lot 534

Group Captain Leonard Cheshire, VC, DSO, DFC signed official RAF First Day Cover RAFM HA16. Signed by Cheshire himself. GB Silver Jubilee stamp and Opening of RAF Linton-On-Ouse Bomber Command 40th Anniversary British Forces 1570 Postal Service May 1977 postmark. Good condition Est.

Lot 536

Air Marshal William Avery Bishop, VC, CB, DSO, MC, DFC, ED official double signed RAF First Day Cover RAFM HA18. Signed by the son on W A Bishop VC, Arthur Bishop. Also signed by Edgar Percival, founder manager and chief designer of Percival Aircraft Company. France Rattachement du Cambresis stamp and Estourmel Nord June 1977 postmark. Flown from Estourmel to Wildenrath Germany on the 2nd June 1977, later flown to London by No 60 Squadron, AIR CANADA Subsequently flew the cover across the Atlantic to Toronto and back to London. Toronto Canada postmark on back. Good condition Est.

Lot 539

Major Edward Mannock, VC, DSO, MC official signed RAF First Day Cover RAFM HA21. Signed by Group Captain Peter W Townsend, CVO, DSO, DFC. Silver Jubilee GB stamp and 60th Anniversary of Royal Air Force Hendon British Forces 1594 Postal Service November 1977 postmark. Flown in VC10 XV103 of No 10 squadron on a flight over RAF Hendon, Joyce Green and Canterbury and then reflown by the French Air Force 3/2 Alsace Squadron. On back shows a RAF Hendon Post Room November 1977 postmark, and a No 10 Squadron RAF Brize Norton October 1977 postmark. Good condition Est.

Lot 550

Air Vice Marshal D. C. T. Bennett, CB, DSO, DFC, AFC official signed RAF First Day Cover RAFM HA33. Signed by D C T Bennett. Signed on back by FLT LT F W Waters RAF Museum. GB stamp and 40th Anniversary of World Seaplane Mercury British Forces 1620 Postal Service October 1978 postmark. No. 35 Squadron Royal Air Force January 1979 postmark on back. Good condition Est.

Lot 551

Wing Commander R. R. Stanford-Tuck, DSO, DFC signed official RAF First Day Cover RAFM HA34. Signed by himself, Robert Stanford-Tuck. GB 25th Anniversary of the Coronation stamp and Opening of Battle of Britain Museum Hendon British Forces 1623 Postal Service November 1978 postmark. Signed on back by MJ Smith, Squadron Leader. Good condition Est.

Lot 556

Colonel Baron Willy Coppens De Houthulst official signed RAF First Day Cover RAFM HA(SP2). Signed by himself, a leading Belgian Air Ace of WWI, 10 enemy aircrafts, 27 observation balloons destroyed, leg amputated in October 1918. Also signed by Major Aviator Wisbecq. Belgium stamp and Bierset-Awans April 1977 postmark. Good condition Est.

Lot 558

Air Vice Marshal Raymond Collishaw CB, DSO, OBE, DSC, DFC official double signed RAF First Day Cover RAFM HA(SP6). Signed by two most senior airmen serving with the Canadian Armed Forces respectively in Germany and the United Kingdom, Brigadier-General W G Paisley and Colonel A J Bauer. Canada stamp and Canada Post International Airshow Toronto October 1978 postmark. No. 55 Squadron RAF Marham September 1978 postmark on back. Good condition Est.

Lot 561

Double signed official First Day Cover commemorating NASA's Space Programme RAFM HA(SP10). Signed by Colonel James Benson (Jim) Irwin, and Colonel Alfred Merril (Al) Worden. Apollo 15 Astronauts July 26 - August 7th, 1971, the 4th Lunar Landing. United States in Space. A Decade on Achievement US stamp. Houston Texas January 1979 postmark. Flown by B. C. A. L On The Outbound Flight to Houston Texas, and on the Return Journey By No. 10 Squadron Royal Air Force. Good condition Est.

Lot 562

First Day Cover commemorating NASA's Space Programme official RAF cover RAFM HA(SP10). Flown in an Inaugural Flight by courtesy of British Caledonian Airways from Gatwick to Houston and Return. Viking Missions to Mars USA stamp and Houston Texas January 1978 postmark. Gatwick Airport postmark on back. Good condition Est.

Lot 570

Keith Payne VC, Bill Reid VC and Rod Learoyd VC signed Victoria Cross DM Medal cover. Flown by VC10 cover and also signed by pilot Wg Cdr Bunn. Jersey Stamp and special VC postmark. Has silk copy of medal fixed to cover with illustrations of Seven pilot and their planes in which they won the VC. Good condition Est.

Lot 581

Edward Kenna VC signed Victoria Cross DM Medal cover. Flown by VC10 cover and also signed by pilot Wg Cdr Bunn. Jersey Stamp and special VC postmark. Has silk copy of medal fixed to cover with illustrations of Seven pilot and their planes in which they won the VC. Good condition Est.

Lot 594

Lt Gen Ira Eaker USAF signed 1983 B24 Liberator bomber cover. Flown by Details, biographies and information inside. VC 10. US Medal of Honour stamp and Washington CDS postmark. Eaker, as second-in-command of the prospective Eighth Air Force, was sent to England to form and organize its bomber command. However while he struggled to build up airpower in England, the organization of the Army Air Forces kept evolving and he was named commander of the Eighth Air Force on December 1, 1942. Good condition Est.

Lot 605

Sir Frank Whittle signed 1971 RAF Kenley Gloster Whittle cover. Flown by Jet Provost, 5p Alcock and Brown stamp and 30th ann Jet Flight RAF Cranwell BFPS 1165 postmark. Good condition Est.

Lot 643

Battle of Britain Fighter Ace P P C Barthropp signed The Major Assault 13-15th August official signed cover RAFA 6. Signed by Wing Commander P. P. C. Barthropp DFC AFC. GB stamp and 75th Anniversary of No 10 Squadron British Forces 2220 Postal Services April 1990 postmark. Flown in VC.. 10 CmK. 1, XV104. Good condition Est.

Lot 647

Battle of Britain Fighter Aces, Malcolm Martin, Greg Hayfield, and Andrew Gillingham signed The Major Assault 19-23rd August official triple signed cover RAFA 9. GB Lord Dowding / Hurricane stamp and 50th Anniversary of the Evacuation From Dunkirk British Forces 2230 Postal Services June 1990 Operation Dynamo postmark. Good condition Est.

Lot 650

Battle of Britain Fighter Ace H S George Darley signed Invasion Month 1-6th September official signed cover RAFA 13. Signed by Group Captain H. S. 'George' Darley DSO. Jersey GB stamp and The Battle of Britain 50th Anniversary September 1990 Jersey postmark. Good condition Est.

Lot 652

Battle of Britain Fighter Ace M B D Duke-Woolley signed Invasion Month 8-14th September official signed cover RAFA 15. Signed by Group Captain M. B. D. Duke-Woolley DSO DFC. GB Victoria Cross Stamp and 50th Anniversary of No 249 Squadron British Forces 2253 Postal Services October 1990 postmark. Good condition Est.

Lot 655

Battle of Britain Fighter Ace Charlton Haw signed The Night Blitz 1-31st October official signed cover RAFA 17. Signed by Squadron Leader Charlton Haw DFC DFM. GB George Cross stamp, and 50th Anniversary of The George Cross British Forces 2490 Postal Service September 1990 postmark. Good condition Est.

Lot 657

Battle of Britain Fighter Ace John Cunningham signed The Night Blitz 16-22nd November official signed cover RAFA 19. Signed by Group Captain John Cunningham CBE DSO DFC AE DL. GB stamp and Great Fire of London 50th Anniversary December 1990 postmark. Good condition Est.

Lot 658

Battle of Britain Fighter Ace R P Beamont signed The Night Blitz 23-31st December official signed cover RAFA 20. Signed by Wing Commander R. P. Beamont CBE DSO DFC DL FRAeS. Belize 50th Anniversary of the Battle of Britain stamp and First Day of Issue Belize September 1990 postmark. Good condition Est.

Lot 722

Battle of the River Plate official double signed Royal Air Force cover JS/50/30/3. Signed by Admiral Sir Desmond Parry Dreyer GCB CBE DSC and Rear Admiral A R B Sturdee CB DSC. Battle took place on the 13th December and lasted 4 days when it ended on the 17th in 1939. GB stamp and 50th Anniversary of the Battle of The River Plate British Forces Postal Services 2031 December 1989 postmark. Royal Air Force Mount Pleasant and Lyneham December 1989 postmarks on back. Cover flown in Hercules C/S 4906 of No 24 Squadron from Royal Air Force Lyneham to Royal Air Force Mount Pleasant, Falkland Islands over a large area of waters. Good condition Est.

Lot 723

Bomber Command North Sea Shipping Searches official double signed Royal Air Force cover JS/50/39/4. Signed by Air Marshal Sir Gareth Clayton KCB, DFC, and Squadron Leader John Haskins. Took place on the 3rd-18th December 1939. GB stamp and 50th Anniversary of the Bomber Command North Sea Shipping Services British Forces Postal Service 2032 December 1989 postmark. Royal Air Force Wattisham March 1990 postmark on back. Flown in Phantom FGR2, XV426 from Royal Air Force Wattisham on a 2v1 day tactical sortie over the areas in the North Sea over which the Bomber Command Shipping Searches were made between 4th September 1939 and 30th April 1940. Good condition Est.

Lot 728

Fall of France official double signed Royal Air Force cover JS/50/40/5. Signed by Lieutenant General Sir Derek Lang, KCB, DSO, MC, DL, and Mr Gordon Skelton. Took place on the 14th to 21st June 1940. GB stamp and 50th Anniversary of The Fall of France British Forces Postal Services 2231 June 1990 postmark. Royal Air Force Biggin Hill November 1990 postmark on back. Flown in Twin-Piper Apache from Biggin Hill to Le Touquet via West Malling and Dover, then on to St. Valery en Caux and over the area where the French Tenth Army and some British Forces fought a desperate rear-guard action from 10th until 12th June 1940, when the British 51st Highland Division was captured. Then Returned to Biggin Hill via Dover. Good condition Est.

Lot 729

The Battle of Britain official double signed Royal Air Force cover JS/50/40/6. Signed by Air Chief Marshal Sir Christopher Foxley-Norris, GCB, DSO, OBE, and Wing Commander N P W Hancock, DFC. Battle took place from the 1st July to 31st October 1940. GB Victoria Cross stamp and 50th Anniversary of the Battle of Britain British Forces Postal Services September 1990 postmark. Royal Air Force Biggin Hill September 1990 postmark on back. Flown in HS125 XX508 of No 32 Squadron from Royal Air Force Northolt to the region of Ipswich where formation was joined with Canberras from Royal Air Force Wyton. Then as part of the 50th Anniversary of the Battle of Britain Flypast to London, along the Mall and over Buckingham Palace to finish at Royal Air Force Abingdon. Then returned to Northolt. Good condition Est.

Lot 730

Western Desert Operation Compass official signed Royal Air Force cover JS/50/40/8. Signed by Field Marshal Lord Carver GCB, CBE, DSO, MC. GB Military Cross and Military Medal stamp, and a 50th Anniversary of Operation Compass British Forces Postal Services December 1990 postmark. Royal Air Force Lyneham January 1991 postmark on back. Flown from Royal Air Force Lyneham in Hercules CMk3 XV294, Hercules CMk1 XV186 and Hercules XV209 of No 30 Squadron to Akrotiri and on to Bahrain as part of the Hercules airlift in support of British Forces engaged on Operation Desert Storm in the Gulf. Good condition Est.

Lot 732

Battle of Crete official double signed Royal Air Force cover JS/50/41/4. Signed by two Military Medal Mr M G Comeau M M, and Mr N J Darch M M. Military Medal & Cross GB stamp, 50th Anniversary of the Battle of Crete British Forces Postal Services 2264 May 1991 postmark. Battle took place on 20th May to the 1st June. On back shows Royal Air Force Akrotiri May 1991 postmark and Royal Air Force Lyneham May 1991 postmark. Flown in Hercules Mk3, XV207 of No 30 Squadron on Task No 5290 from Royal Air Force Lyneham to Suda Bay, Crete and then on to RAF Akrotiri. Returned immediately from RAF Akrotiri to RAF Lyneham. Good condition Est.

Lot 733

Siege of Malta Operation Halberd official double signed Royal Air Force cover JS/50/41/6. Signed by Flight Lieutenant John King Norwell AFC, and Chief Engine Room Artificer Albert Denis Saunders. Distinguished Flying Cross & Medal GB stamp, 50th Anniversary of the Siege of Malta Operation Halberd British Forces Postal Services 2275 September 1991 postmark. On back shows Royal Air Force Hendon October 1991 postmark and Royal Air Force Lyneham October 1991 postmark. Flown in Hercules Mk C1, XV211 of No 30 Squadron on Task No; Ascot 4360 from Royal Air Force Lyneham to Royal Air Force Akrotiri, Cyprus overflying the Island of Malta en route. Good condition Est.

Lot 734

Operation Crusader official signed Royal Air Force cover JS/50/41/7. Signed by Captain Philip John Gardner MC, awarded the Victoria Cross for most Conspicuous Gallantry on active service on the morning of November 23rd, 1941, south-east of Tobruk. Victoria Cross GB stamp and 50th Anniversary of Operation Crusader British Forces Postal Services 2277 November 1991 postmark. Took place on 18th November 1941 to 17th January 1942. On back shows three postmarks, a Royal Air Force Sek Kong December 1991, Royal Air Force Lyneham December 1991, and a Royal Air Force Liaison Officer Bahrain postmark. Flown in Hercules XV307 of No 30 Squadron from RAF Lyneham to Palermo from where it overflew the territory fought over in Operation Crusader en route to Bahrain and then on to Colombo. Good condition Est.

Lot 735

Sinking of HMS Prince of Wales & Repulse official double signed Royal Air Force cover JS/50/41/8. Signed by Lieutenant W Marcus Graham RNR, and Commander Richard A W Poole DSC RNR. Distinguished Service Cross & Medal GB stamp and 50th Anniversary of the Sinking of the Prince of Wales and the Repulse British Forces Postal Services 2278 December 1991 postmark. On back shows Royal Air Force Sek Kong December 1991 postmark, and a Royal Air Force Lyneham December 1991 postmark. Flown in Hercules XV307 of No 30 Squadron from Colombo over the graveyard of HMS Prince of Wales and HMS Repulse en route to Bangkok. Good condition Est.

Lot 738

Operation Millennium official double signed Royal Air Force cover JS/50/42/6. Signed by Wing Commander Gwyn Jones DFC AFC, and Flight Lieutenant Gwyn Martin DFM. Sir Arthur Harris GB stamp and 50th Anniversary of Operation Millennium British Forces Postal Services 2287 May 1992 postmark. On back shows two postmarks, a Royal Air Force High Wycombe May 1992 postmark and a Royal Air Force Northolt May 1992 postmark. Flown in Gazelle HT3, ZB629 from Royal Air Force Northolt to Headquarters, Strike Command, High Wycombe, the wartime Headquarters of Bomber Command where Operation Millennium was planned and carried out. Then on to Brompton Barracks, Chatham with Air Chief Marshal Sir Michael Graydon KCB CBE, A. O. C. in C, Strike Command and then back to Royal Air Force Northolt. Good condition Est.

Lot 739

Convoy PQ17 official double signed Royal Air Force cover JS/50/42/8. Signed by Arthur E Clayton DSM and Vice Admiral Sir John Hayes KCB OBE. Distinguished Service Cross & Medal GB stamp and 50th Anniversary of the Russian Convoy PQ17 British Forces Postal Services 2310 July 1992 postmark. Royal Air Force Brize Norton July 1992 postmark on back. Flown in VC10 CMk1 XV105 of No 10 Squadron from Royal Air Force Brize Norton to Keflavik Airport, Iceland, and then over the reaches where Convoy PQ17 assembled for its attempted passage to Archangel on 27th June 1942. The flight continued to Edmonton International Airport, Canada, and then returned to Royal Air Force Brize Norton. Good condition Est.

Lot 740

Siege of Malta Operation Pedestal official signed Royal Air Force cover JS/50/42/9. Signed by Admiral of the Fleet Lord Lewin KG GCB LVO DSC. George Cross GB stamp and 50th Anniversary of Operation Pedestal British Forces Postal Services 2309 August 1992 postmark. Royal Air Force Detachment Decimomannu October 1992 postmark, Royal Air Force Leuchars October 1992 postmark and Royal Air Force Lyneham October 1992 postmark on back. Flown in Hercules C Mk3 of No 30 Squadron on Task Ascot 5574 from Royal Air Force Lyneham to Decimomannu, en route passing over the Sicilian Narrows through which the Operation Pedestal convoy fought its way on 13th August 1942. Then returned on Task Ascot 5575 from Decimomannu to RAF Lyneham via RAF Leuchars. Good condition Est.

Lot 741

The Raid on Dieppe Operation Jubilee official signed Royal Air Force cover JS/50/42/10. Signed by Colonel Patrick Anthony Porteous VC. Victoria Cross GB stamp and 50th Anniversary of the Dieppe Raid British Forces Postal Services 2311 August 1992 postmark. Royal Air Force Biggin Hill August 1992 postmark on back. Flown in Aerospatial Tampico G-BKCR from Biggin Hill to Dieppe and then along the beaches at Dieppe where, early in the morning of 19th August 1942, the massacre at Dieppe took place, and then across the Channel retracing the route taken by the survivors during that afternoon, and back to Biggin Hill. Good condition Est.

Lot 742

The Battle of El Alamein official double signed Royal Air Force cover JS/50/42/11. Signed by Major General Edward Maitland-Makgill Crichton OBE, and Major Peter Watson MC. Victoria Cross GB stamp and 50th Anniversary of the Battle of El Alamein British Forces Postal Services 2312 October 1992 postmark. Royal Air Force Brize Norton October 1992 postmark, and Poste Restante Burg El Arab October 1992 postmark on back. Good condition Est.

Lot 747

The End of the War in North Africa official signed Royal Air Force cover JS/50/43/4. Signed by John Patrick Kenneally VC. GB stamp and 50th Anniversary of the end of the war in Africa British Forces Postal Services 2354 May 1993 postmark. British Airways Kuwait July 1993 postmark and Royal Air Force Brize Norton July 1993 postmark on back. Flown in Tristar KC1, ZD952 of No 216 Squadron from Royal Air Force Brize Norton to Kuwait International Airport, Returning to Brize Norton over Egypt in memory of the end of hostilities in North Africa 50 years ago. Good condition Est.

Lot 748

The Battle of the Atlantic official double signed Royal Air Force Cover JS/50/43/6. Signed by John Pudifort and Norman Bourne. GB stamp and 50th Anniversary of Victory in the Battle of the Atlantic British Forces Postal Services 2357 May 1993 postmark. Royal Air Force Lossiemouth June 1993 postmark on back of cover. Good condition Est.

Lot 754

David Stirling WW2 POW signed Colditz Castle cover SC1 from the RAF Escaping Society series of cover. Flown by Varsity by Flt Lt Butcher and Flt Lt Wheedon with cachets on front and back of covers. Colditz postmark DDR20 stamp and with Purple address on one to RAFES Norman. Presented mounted with corner mounts on A4 page with typed details to top. We are breaking the most comprehensive set of these covers in the coming months including almost every variety of the covers produced. Good condition Est.

Lot 760

Escape from Stalag Luft III RAF Escaping Society cover RAFES SC4. Two variety covers flown by RAF Varsity with Polish WW2 Fighter stamp and Watchtower Zagan special Postmark. Back of cover has RAF Gatow RAF Post office cachet. Presented showing both sides mounted with corner mounts on A4 page with typed details to top. We are breaking the most comprehensive set of these covers in the coming months including almost every variety of the covers produced. Good condition Est.

Lot 765

Pamieci Jencow and G Roberts both WW2 POWs signed on two covers set on single page. Escape from Stalag Luft III RAF Escaping Society cover RAFES SC4. Flown by RAF Varsity with Polish WW2 Fighter stamp and Watchtower Zagan special Postmark. Back of cover has RAF Gatow RAF Post office cachet. Presented mounted with corner mounts on A4 page with typed details to top. We are breaking the most comprehensive set of these covers in the coming months including almost every variety of the covers produced. Good condition Est.

Lot 766

US 381 sqn Bomber pilot Milton? Signed Escape from Stalag Luft III RAF Escaping Society cover RAFES SC4. Flown by RAF Varsity with Polish WW2 Fighter stamp and Watchtower Zagan special Postmark. Back of cover has RAF Gatow RAF Post office cachet. Presented mounted with corner mounts on A4 page with typed details to top. We are breaking the most comprehensive set of these covers in the coming months including almost every variety of the covers produced. Good condition Est.

Lot 767

Flt Lt H How & Flt Lt R Ellen signed Escape from Stalag Luft III RAF Escaping Society cover RAFES SC4. Flown by RAF Varsity with Polish WW2 Fighter stamp and Watchtower Zagan special Postmark. Back of cover has RAF Gatow RAF Post office cachet. Presented mounted with corner mounts on A4 page with typed details to top. We are breaking the most comprehensive set of these covers in the coming months including almost every variety of the covers produced. Good condition Est.

Lot 768

Multisigned Escape from Stalag Luft III RAF Escaping Society cover RAFES SC4. Signed by Sqn Ldr Jimmy James MC, Wg Cdr K Rees, Lt Col Jack Churchill DSO MC, Capt Douglas Pynter. Flown by RAF Varsity with Polish WW2 Fighter stamp and Watchtower Zagan special Postmark. Back of cover has RAF Gatow RAF Post office cachet. Presented mounted with corner mounts on A4 page with typed details to top. We are breaking the most comprehensive set of these covers in the coming months including almost every variety of the covers produced. Good condition Est.

Lot 772

Hugo Bleicher WW2 German secret field police signed Retour En France cover RAFES SC5 flown by Comet. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Good condition Est.

Lot 773

Flt Sgt Norman Mackenzie DFC signed Retour En France cover RAFES SC5 flown by Comet. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Good condition Est.

Lot 775

WW2 Resistance member Val signed Retour En France cover RAFES SC5 flown by Comet. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Good condition Est.

Lot 776

Grp Capt Bill Randle DFM WW2 signed Retour En France cover RAFES SC5 flown by Comet. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Good condition Est.

Lot 778

Sgt John Brough signed Retour En France cover RAFES SC5 flown by Comet and Reflown by Concorde. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Only 20 issued. Good condition Est.

Lot 779

Wg Cdr D Donaldson AFC, 463 Lancasters signed Retour En France cover RAFES SC5 flown by Comet and reflown by Concorde. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Only 20 issued. Good condition Est.

Lot 780

Flt Sgt Franklin 644 Sqn Halifax signed Retour En France cover RAFES SC5 flown by Comet and reflown by Concorde. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Only 20 issued. Good condition Est.

Lot 781

Sgt W Knaggs, 106 Sqn Lancasters signed Retour En France cover RAFES SC5 flown by Comet and reflown by Concorde. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Only 20 issued. Good condition Est.

Lot 782

P/O George Pyle, 129 Sqn Mustangs signed Retour En France cover RAFES SC5 flown by Comet and reflown by Concorde. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Only 20 issued. Good condition Est.

Lot 783

Flt Lt Robert Stockburn DFC 501sqn Spitfires signed Retour En France cover RAFES SC5 flown by Comet and reflown by Concorde. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Flew 237 operational sorties in 2. 5 operational tours, destroying 9 German aircraft and 3 V1 flying bombs. He was shot down by light flak near Dunkirk on 11th July 1943. Good condition Est.

Lot 784

Wg Cdr Walker signed Retour En France cover RAFES SC5 flown by Comet. 30ct French Stamp and postmark, Paris postmark, RAF Lyneham backstamp. Good condition Est.

Lot 141

Battle of Britain World War Two cover signed by Sqn. /Ldr. D. C. Usher DFC, DFM (No’s. 145 & 74 Sqn’s.). Dowding and the Battle of Britain – Battle of Britain Fighter Association and the Dowding Memorial 1988. Cover design illustrates a Spitfire on No. 610 Sqn, in combat with a Messerschmitt Bf109 E, Battle of Britain 1940. Special hand-stamp ‘Lord Dowding Memorial Statue’, St. Clement Danes, London WC2, 30 Oct. 1988. Good condition Est.

Lot 142

Battle of Britain World War Two cover signed by Air Cmdre. Eric Wright CBE, DFC, DFM (No. 605 Sqn.). Dowding and the Battle of Britain – Battle of Britain Fighter Association and the Dowding Memorial 1988. Cover design illustrates a Hurricane of No. 56 (F) Sqn, intercepting a Heinkel He 111 over London’s Dockland, September 1940. Special hand-stamp ‘Lord Dowding Memorial Statue’, St. Clement Danes, London WC2, 30 Oct. 1988. Good condition Est.

Lot 210

The Olympic Stamp Album, Postcards (Trains etc) & Views of Penang

Lot 82

Box of yellow metal rings some with 750 / 18K stamp CONDITION REPORT: Nine of the rings are stamped 725 28K.

Lot 595

A novelty silver stamp box, decorated a cricketer, and another similar (2) Modern

Lot 196

[§] HENRY MOORE O.M., C.H., F.B.A. (BRITISH 1898-1986)FIGURES IN AN INDUSTRIAL LANDSCAPE , 1975 S/P, signed and inscribed with title in pencil, bears Curwen Studio stamp, unframed50cm x 40cm (19.75in x 15.75in)

Lot 77

[§] SIR WILLIAM MACTAGGART P.R.S.A., R.S.W. (SCOTTISH 1903-1981)HOUSE THROUGH THE TREES Studio stamp ref. 262, conté24cm x 36cm (9.5in x 14in)

Loading...Loading...
  • 165558 item(s)
    /page

Recently Viewed Lots