Post & Go Faststamps of Great Britain

Check List 2019

Version: V.2019.10

First Day Covers Presentation Packs Collectors Strips

National Exhibitions International Exhibitions Local Shows & Fairs

The Postal Museum (Formerly BPMA) National Museum of Royal Navy - NMRN Royal Marines Museum - RMM Fleet Air Arm Museum - FAAM Royal Navy Submarine Museum - RNSM National Museum of RN - HMS Trincomalee National Museum of RN - HMS Caroline Explosion! Museum of Naval Firepower Museum of the Great Western Railway - STEAM GWR British Forces Post Office (BFPO) HQ - RAF Northolt The Shakespeare Centre The Royal Signals Museum East Anglian Railway Museum (EARM)

Guernsey Post Jersey Post Royal Gibraltar Post Office

Faroe Islands Isle of Man Netherlands Spain State of Qatar

Kiosks Fonts Datastrings Office Identifiers 2008 to 2019

The information contained within this document is believed to be correct at the time of publication. Details are constantly being reviewed and up-dated and therefore the right is reserved to change anything at any time. Please use the Contacts page to report any errors, corrections or omissions to S. Leigh. Esel PostandgoCheckList

Copyright © 2019 S. Leigh Post & Go Faststamps Esel PostandgoCheckList

This Check List has been designed to only include standard issued stamps, reference is made to premature issues, major print errors and the like, but does not include all software and local print errors.

Similarly, not all listings are made where, in recent times following the introduction of NCR machines, 1st and 2nd class stock are placed in the wrong printer (accidentally or intentionally) - where known they are included

Also, the list does not include the Open Value (OV) Faststamps issued from NCR machines since their introduction in 2014.

All images of British stamps are Copyright of Royal Mail.

Credits Correspondents to norphil blog Bob McFarlane Daniel Tangri Derek Beechey Dominic Peyre Ian Billings (norphil blog) iarroyalmailpostandgo.com John Gray John McCallum (ATM Informer) Keith Hand Keith Woodward Malcolm Brown Michael Fitzgerald Modern British Philatelic Circle Nick Carter postagelabelsuk.com Richard Bull Robert Walker Roy Sanderson Vince Patel

Copyright © 2019 S. Leigh Post & Go Faststamps Esel PostandgoCheckList Introduction

Post & Go Faststamps were introduced on 8th October 2008 from a kiosk in a post office at The Galleries in Bristol.

Since that time Faststamps have been made available at more and more outlets across the UK, mainly in Post Offices, but also from exhibitions national & international, local stamp shows & fairs as well as kiosks (or machines) in high street stores.

The kiosks or machines have changed considerably in the short time since their inception, and improved considerably. Below is a pictorial summary:-

Wincor-Nixdorf

This type of machine (Kiosk) was the standard installed at all the Post Offices across the UK, until 2014.

Hytech PostalVision

Spring Stampex 2011 trial machine.

Kiosk Nos. 21 & 22

Hytech V1

Machine as used at the Autumn Stampex 2011

Kiosk Nos. 91, 92, 93 & 94.

Copyright © 2016 S. Leigh Introduction - Page 3 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Hytech V1 (Modified)

Machine as used at the Spring Stampex 2012

A modification was carried out to prevent customers from pulling the stamp strip during printing and thus generating errors. This comprised a guard over the slot where the stamp strips were delivered.

Kiosk Nos. 21, 22, 23 & 24

Royal Mail Series I (Also known as Hytech V2)

First appearance at Autumn Stampex 2012

Kiosk Nos. A1, A2, A3, A4 & A5 B1 & B2

NCR

Known as Self Service 'Postal Kiosks' (SSKs)

The NCR machine appeared early in 2014, and before the year was out had replaced almost all the Wincor-Nixdorf machine in the UK

As well as the standard 6 stamp values (1st Class and Overseas) the NCR machine can dispense 2nd Class (Standard & Large, up to 100g). In addition it can dispense a whole range of "Open Value" stamps for letters, parcels, including Special Delivery, Tracked, Signed For, and differing VAT codes.

Basically, the NCR machines can process almost all Royal Mail and Parcelforce products that are usually only available at the counter.

Copyright © 2016 S. Leigh Introduction - Page 4 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList

Royal Mail Series II

Supplied by Intelligent AR Ltd First appearance at Spring Stampex 2014

The machine is capable of dispensing the standard 6 values of stamps and the two 2nd Class values, as it has 2 reels.

Kiosk Nos. A001 to A014 B001 & B002 B003 C001 & C002 GG01 & GG02 GI01 to GI03 J001 (later to be re-numbered as JE01) & JE02 QA01 & QA02

A001 permanently installed at the BPMA in A002 permanently installed at the NMRN in Portsmouth A003 permanently installed at the FAAM in Yeovilton A004 permanently installed at the RNSM in Gosport A005 permanently installed at the RMM in Southsea - Relocated to EARM Colchester A006 permanently installed at HMS Trincomalee, Hartlepool A007 permanently installed at Explosion! - RN Museum of Firepower, Gosport A008 permanently installed at HMS Caroline, Belfast - Removed Jan-17 RM Ser. II A009 permanently installed at Shakespeare Centre, Stratford upon Avon A002 to A010 A010 permanently installed at STEAM GWR in Swindon GG, GI & JE A011 permanently installed at Royal Corps of Signals - Blandford Forum A012 Exhibition duty A013 Exhibition duty A014 Exhibition duty GG01 Exhibition duty GG02 permanently installed at Envoy House, St. Peter Port, Guernsey GI01 permanently installed at Gibraltar House, The Strand, London Removed Jan-18 for security pruposes. Now only Exhibition duty GI02 permanently installed at Main Post Office, Main Street, Gibraltar GI03 permanently installed at Parcel Office, North Mole Road, Gibraltar GI04 permanently installed at Royal Gibraltar PO, back office machine RM Ser. II JE01 Exhibition duty A011 to A012 & ES01 JE02 permanently installed at Broad Street, St. Helier, Jersey (With smaller ES01 permanently installed at CCP Chamartin, Madrid, Spain rectangular base)

Royal Mail Series II +

This is the standard RM Ser. II machine with a "Pod" bolted to the side giving the unit the capability of dispensing stamps from a total of 4 reels.

Kiosk No. A001+

On or about 24-Oct-16, the third printer in centre of the bolted-on pod, has been set-up to print stamps. So A001+ is now capable of supplying 5 different designs at any one time.

Copyright © 2016 S. Leigh Introduction - Page 5 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList

Royal Mail Series II - M (or Mail centres) Series

Supplied by Intelligent AR Ltd

First appearance at Crewe and Bradford North Enquiry Offices 9th February 2015

In addition to the facility of having two reels / printers the M Series can perform other functions. These machines also accept payment for 'Postage Due', VAT and Customs Duty. A receipt is issued, that can then be given to the office staff for collection of the letter / package. It is envisaged that further duties will be available in the future.

Since the beginning of 2016, these kiosks no longer show on-screen the design of the stamps being dispensed, only the indication of 1st Class or 2nd Class. As these machines are primarily for postal, and non-philatelic use, the design of stamp is irrelevant, making operation and maintenance simpler.

Kiosk Nos. M001 to M011 M007 - Royal Mail HQ M008 & M009 - not yet in service

NCR Mk1

Known as Self Service 'Postal Kiosks' (SSKs)

First seen at Great Portland Street Post Office - London (006009) Operational 21-Nov-16

The kiosks are smaller, they are card only (no cash) the scales have been moved in front of the stamp slots and the receipt printer is now where the coin chute was

DKU - Desktop Kiosk Units

Supplied by Intelligent AR Ltd

First seen on Cartor stand at CICE Nanjing, China in 2017 and with Guernsey Post at Essen International Stamp Fair 2018

Kiosk Nos. CSP2 & CSP3 - Cartor Security Printers GG03 - Guernsey JE03 - Jersey - First seen at MACAO 2081, 35th Asian Int. Stamp Exhibition

The DKUs have 2 printers - one for stamps and the other for receipts, thus can only produce a single issue of stamps.

Copyright © 2016 S. Leigh Introduction - Page 6 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList

Correos Post - 'Internal-Use' Computer System. Cor. IUCS

This new computer system, for internal use only, includes a tablet, with a program specially created and designed to cater to the needs of the philatelic service thus enabling the management and control of the whole process of variable value stamp printing. The computer application is also accessible through a screen and a keyboard. The system includes three Brother TD-4100N direct thermal printers, two for stamps and one for receipts. The new computer system uses the same rolls of thermal labels, is programmed with the same values and, the information printed on the stamps is almost identical to the ES01 kiosk imprint; same format, size and printing fonts. Only the code of the printing equipment (ES02 in Avilés) shows the origin of the stamps.

First seen at Avilés at Juvenia 2017 - 10-May-17 to 13-May-17

The new "internal use" computer system presented in Avilés, on its stand. But, unlike Avilés, the stamps issued by this equipment do not have the ES02 code, but PM17 ! (Plaza Mayor 2017). The new Correos procedure stipulates that the code printed on the stamps and receipts issued by this equipment will change depending on its location. No doubt, a strange decision that goes against the usual criteria elsewhere in the world which has each machine linked to a fixed identifier or code. This decision by Correos will undoubtedly cause great confusion among collectors. And still another change; The first block of the code on the bottom of the stamps issued by this equipment will start with a 'P' (Production), unlike the kiosk, which starts with a 'B', the original letter programmed by the manufacturer to identify stamps issued by the equipment for philatelic use/sales.

aCon Stamp Printer

Supplied by aCon

The stamp printer is a versatile system that can be used in a variety of situations. It is a flexible printer system capable of producing stamps on self adhesive labels, fast and secure without the need for additional equipment or consumables.

The stamps can be printed "on demand" for any required value. Thus customers are always able to purchase precisely the denominations they require.

Used with Stamps / Labels known as SOAR (Stamps on a Roll)

Used by: An Post - Eire Isle of Man Post Faroe Islands

Copyright © 2016 S. Leigh Introduction - Page 7 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Font Types

Images printed in Gravure by International Security Printers (Walsall), service indicator and datastring printed thermally at point of sale.

Font Type 1 First seen on 8th October 2008. Wincor-Nixdorf machines, nation-wide.

"Up to" has an uppercase "U". "g" of "100g" is in Arial or similar font.

Font Type 1a Whole stamp printed in gravure by Walsall - 31-Mar-09 Only seen on stamps for Presentation Packs and FDCs from Tallents House.

Font Type 2 Font Type 2a First seen 8th September 2010. First seen 20th October 2014 Wincor-Nixdorf machines, nation-wide. Font change in readiness for the Pictorial Birds Faststamps to be issued which have a larger image than the Machin . Smaller service indicator with lines 4mm apart.

"up to" has a lowercase "u". "g" of "100g" is in Times New Roman or similar font.

Font Type 2b Whole stamp printed in gravure by Walsall - First seen 17-Sep-10 Only seen on stamps for Presentation Packs and FDCs from Tallents House. For Birds of Britain - Series 1 to 4

Font Type 3 First seen 23rd February at Spring Stampex 2011 from Hytech Postal Vision trial machine - Kiosks 21 & 22. Dispensing: Machins Also, Hytech V1, first seen on 14 September 2011 at Autumn Stampex 2011 - Kiosks 91, 92, 93 & 94. Dispensing: Machins with Arnold Machin overprint, Birds 3 and Birds 4 Spring Stampex 2012 - Kiosks 21, 22, 23 & 24. Dispensing: Machins with Diamond Jubilee overprint, Birds 4 and Sheep. Used at Tallents House for British Farm Animals, Sheep, Pigs and Union Flag (1st printing). Kiosk C2 dispensing Cattle, all Freshwater Life and Spring Blooms (1st printing) stamps for Presentation Packs and FDCs only Bold service indicator with lines 3mm apart. "1st Class" - approximately 19mm long. Second and subsequent lines inset.

Font Type 4 First seen 26-Sep-12 - at Autumn Stampex 2012. Hytech "Next Generation" or V2 (also known as RM Ser.I). Kiosks A1, A2, B1 & B2. Dispensing: Flags, Flags with Diamond Jubilee overprint, Pigs and Cattle. Also, at Perth 2012, Camden Pop-up 2012, York Stamp & Coin Fair Jan-12 & Jul-13, Spring Stampex 2013, Salisbury Stamp Show 2013, Perth 2013, Australia Expo 2013, Midpex 2013, Autumn Stampex 2013, Stafford Stamp Show 2013, Pop-up Post Office Tour Nov & Dec-13 and York Stamp & Coin Fair Jan-14 Bold service indicator with lines 2.6mm apart. Datastring letters and numbers with changed typeface. "1st Class" - approximately 20mm long. Second and subsequent lines justified left.

Also, used at BPMA from instalation of kiosk A1 from Dec-12 to Mar-14

Copyright © 2016 S. Leigh Font Types Page 8 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Font Types

Images printed in Gravure by International Security Printers (Walsall), service indicator and datastring printed thermally at point of sale.

Font Type 5 First seen 19th Feb. 2014 at Spring Stampex 2014 Royal Mail Series II Kiosks - A003, A004, A005, B001 & B002 Bold service indicator with lines 2.4mm apart. "1st Class" - approximately 17mm long "Worldwide" - approximately 22mm long

Used on all RM Ser. II kiosks from 19-Feb-14 to Jul-14

Font Type 6 Font Type 6a First seen 28th February 2014 at Harpenden Post Office. First seen 5th June 2014 NCR machines, nation-wide. Similar to Type 2 but with service indicator and datastring in changed typeface, datastring smaller and justified left. Service indicator lines 3.3mm apart.

Font used on all NCR kiosks from 28-Feb-14 to date

Font Type 7 First seen 28th July 2014 at NMRN Royal Mail Series II Bold service indicator with lines 2.7mm apart. Using a new printer by Intelligent AR (IAR) "1st Class" - approximately 16mm long "Worldwide" - approximately 19mm long

Stamps for Presentation Packs and FDCs from Tallents House only Using machine C001 &/or C002 with new IAR printer including:- Union Flag (2nd printing 27-Jan-15) and Spring Blooms (2nd printing 18-Feb-15 (EKD)) Also all from Symbolic Flowers (27-Sep-15) to date

Font used on all RM Ser. II kiosks from 28-Jul-14 to date

Copyright © 2016 S. Leigh Font Types Page 9 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Date Codes

Since 2012 Date Codes have been concealed in the background under-print "ROYAL MAIL"

Originally, Machin stamps had the date code just to the left of The Queen's forehead, MA**, however, since 2016 - CL16S (2nd class) 2017 - R**YAL (others) and on pictorial issues it is towards the end of the 2nd row of the service indicator.

Copyright © 2016 S. Leigh Date Codes - Page 10 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Date Codes

Since 2012 Date Codes have been concealed in the background under-print "ROYAL MAIL"

Originally, Machin stamps had the date code just to the left of The Queen's forehead, MA**, however, since 2016 - CL16S (2nd class) 2017 - R**YAL (others) and on pictorial issues it is towards the end of the 2nd row of the service indicator.

Some issues have more than one date code:-

Machins Undated, MA12, MA13, MA14, MA15 & MA16 R17YAL, R18YAL & R19YAL British Birds All undated British Farm Animals All undated Union Flag Undated & MA13 Christmas Robins MA12 & MA13 Blue Machins (2nd Class) MA12, MA13, MA14 & MA15 CL16S, CL17S & CL18S Freshwater Life All undated British Flora MA14 Poppies MA14, MA15 & MA16 R17YAL & R18YAL MA19 Winter Greenery MA14 Winter Greenery - 2017 R17YAL (1st Class) & CL17S (2nd Class) Winter Greenery - 2018 R18YAL (1st Class) & CL18S (2nd Class) Winter Greenery - 2019 R19YAL (1st Class) & CL19S (2nd Class) Working Sail MA15 Heraldic Beasts MA15 Sea Travel MA15 Heraldic Lion MA15 Winter Fur & Feathers MA15 (1st Class) & CL15S (2nd Class) Royal Mail Heritage MA16 Ladybirds MA16 Hibernating Animals MA16 (1st Class) & CL16S (2nd Class) Mail by Rail MA17 Machin 50 NDC Mail by Air R17YAL & R19YAL on Digital printing from Postal Museum 11-Sep-19 Mail by Sea R18YAL Mail by Bike R18YAL

Copyright © 2016 S. Leigh Date Codes - Page 11 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

The datastring is a series of numbers, or numbers and letters at the bottom left of a Post & Go Faststamp.

Decoding this datastring provides considerable information as to the origins of the stamp.

Wincor-Nixdorf & NCR

007432 1 14242 01

Item No. Session No.

Kiosk No. Office Identifier

Office Identifier In Wincors, this is a six digit number that has been assigned to the office that the kiosk has been allocated to. For example, 015010 is Trafalgar Square/William IV Street office. If the machine is moved from one office to another, this ident is changed. Examples of kiosks where this has changed include Premier Old Hastings kiosk (002458) which was moved to Farringdon Road, London (100003) and kiosk 4 from Tudor Street, London (242007) which was moved to Tesco Brent Park, London (074005).

See table on next pages

Kiosk No. Some offices have more than one kiosk and so there is a need to identify which kiosk at that office vended the stamp or label.

Wincor-Nixdorf kiosks this is a single digit. Hytech kiosks used at fairs, etc. have a two digits, e.g. 21, 22, 91, 92, 93 and 94. The first being the month of the exhibition, the second depending how many machines were present at the exhibition. Royal Mail Series I kiosks when used at fairs, etc. have an alpha-numerical ident A1, A2, A3, A4, B1, B2, C1 and C2. A machines are for general public use. B machines are back-office machines used for bulk production C machines are also back-office machines used for production of stamps for Presentation Packs and FDCs NCR kiosks have two digits, e.g. 67, 68, 69, etc. Royal Mail Series II kiosks when used at fairs, etc. have a four digit alpha-numerical ident A001+, A002 to A014, B001, B002, B003 , C001 and C002. Machines A, B and C are used as above

Session No. Indicates the number of times that someone has purchased stamps/labels or other items using that kiosk.

Wincors-Nixdorf this is a five digit number. Hytech, Royal Mail Series I and NCR kiosks it is a six digit number. Royal Mail Series it is a four digit number

Item No. Within a session, one may purchase a number of stamps and / or labels as well as other items. Each purchase is numbered. All kiosks have a two digit number (capable of 99 items) except RM Series II kiosks which has a 3 digit number (999 capacity, in theory)

Copyright © 2018 S. Leigh Datastring Page 12 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Royal Mail Series I & II (or Hytech V1 & V2)

These machines are mobile units, used primarily at Exhibitions (Stamp Shows / Fairs), and later at static locations.

Series, Date & Location The alpha numeric first part of the datastring provides the machine type, month, location of the machine and year.

A 9 GB 12 B1 000081 31

Item No. Session No. Kiosk No. Date & Location Series

A Royal Mail Series I (Also known as Hytech V2) B Royal Mail Series II C Royal Mail Series II - M Series (Installed at Enquiry / Delivery Offices) D Desktop Kiosk Units (DKU)

1 January 2 February 3 March 4 April 5 May 6 June 7 July 8 August 9 September O October N November D December

GB Great Britain AU Australia ES Spain GI Gibraltar MO Macao TW Taiwan BR Brazil FO Faroe Is. HK Hong Kong NL Holland US United States of America CN China FR France JE Jersey QA Qatar DE Germany GG Guernsey KR Korea SG Singapore

12 2012 16 2016 13 2013 17 2017 14 2014 18 2018 15 2015 19 2019

Kiosk No. / Machine Type No.

RM Series I A1, A2, A3 & A4 Machines available to the general public (Also known as Hytech V2) B1 & B2 Machines are Back Office units (often off-site) for bulk production, for sale at exhibitions. C1 Machine is also a Back Office unit, for bulk production for Presentation Packs C2 Machine is also a Back Office unit, for bulk production for First Day Covers

RM Series II A001 - A011, GG02, GI02-3 & JE02 Machines available to the general public - Static sites A012 - A014, GG01, GI01 & JE01 Machines available to the general public - Mobile units B001 & B002 Machines are Back Office units (often off-site) for bulk production, for sale at exhibitions. C001 Machine is also a Back Office unit, for bulk production for Presentation Packs C002 Machine is also a Back Office unit, for bulk production for First Day Covers M001 Machine based at BFPO HQ RAF Northolt, for evaluation. For use by base personnel ONLY. No public access M002 - M006 Machines based at Royal Mail Enquiry & / or Delivery Offices, available to the general public M007 Machine based at Royal Mail HQ - London. Not available to the general public GG01 - GG04 Machines owned by Guernsey Post GI01 - GI04 Machines owned by Gibraltar Post JE01 - JE03 Machines owned by Jersey Post QA01 & QA12 Machines owned by Qatar Post ES01, 02 & B004 Machines owned by Correos, Spain NL01 - NL03 Machines owned by Netherland Post CSP1 Cartor Security Printing - Walsall

Copyright © 2018 S. Leigh Datastring Page 13 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Presentation Packs & First Day Covers from Tallents House

In the beginning the stamps for Presentation Packs and Royal Mail FCDs were printed by Walsall and totally in gravure

P&G 1 020511 1 08445 01 The Datastring is fictitious, it suggests that it was from Bristol (020511), from kiosk No.1 and session No. 08445 It was actually printed by Walsall Security Printers and issued from Tallents House. However, the item No. does refer to the stamp value and are numbered, 01 to 05 01 - 1st Class 02 - 1st Large 03 - Europe Up to 100g 04 - Worldwide Up to 20g 05 - Worldwide Up to 10g

From now on the datastrings are more meaningful and can be de-cyphered as follows:- However, the Session No. 51840 is still fictitious, but some thought has gone into its creation: 51840 written as a date i.e. 5/1840 does suggest May 1840 which is a notable date!

002010 9 51840 01

The title of the Pack P&G 2 01 Birds I P&G 3 02 Birds II P&G 4 03 Birds III P&G 5 04 Birds IV

The Month of Issue 1 January 2 February 3 March etc.

The Year of Issue

With the introduction of Hytech V1 machine the stamps were produced from reels of stamps having images printed in gravure by Walsall and the service indicator and datastring being printed thermally.

002012 02 51840 05

The title of the Pack P&G 6 05 Sheep P&G 7 06 Pigs P&G 8 07 Union Flag

The Month of Issue 01 January 02 February 03 March etc.

The Year of Issue

With the introduction of Royal Mail Series I machines (Also known as Hytech V2) the datastring can continue to be deciphered It is also become more like the datastring from the exhibition units.

A9NL12 C2 051840 08

The title of the Pack P&G 9 08 Cattle 09 10 2nd Class - Blue Machin P&G 10 11 2nd Large - Blue Machin P&G 11 11 Ponds P&G 12 12 Lakes P&G 13 13 Rivers P&G 14 14 Spring Blooms

See previous page

Copyright © 2018 S. Leigh Datastring Page 14 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Presentation Packs & First Day Covers from Tallents House

With introduction of Royal Mail Series II machines, the machine No. becomes 4 digit, as does the Session No. (1840 still a notable date)

B7GB14 C001 1840 015

The title of the Pack P&G 15 015 Collectors Pack P&G 16 016 Symbolic Flowers P&G 17 017 Winter Greenery P&G 18 018 Working Sail P&G 19 019 Heraldic Beasts P&G 20 020 Sea Travel P&G 21 021 Winter Fur & Feathers P&G 22 022 Royal Mail Heritage P&G 23 023 Ladybirds P&G 24 024 Hibernating Animals P&G 25 025 Mail by Rail P&G 26 026 Machin 50th Anniv. P&G 27 027 Mail by Air P&G 28 028 Game of Thrones P&G 29 029 Mail by Sea P&G 30 030 Mail by Bike

See previous page

Following the lead of the GB datastrings for Presentation Packs and FDCs where the session No. is the year of the first issued stamp, i.e. 1840, the first time it was used was for Birds of Britain I - 002010 1 51840 02 (May 1840). Subsequently, from the Open Values issue, B7GB14 C001-1840-015

Jersey followed suit with their Protected Species issue, B2JE15 B002-1969-002, and again with the Crests of Jersey set, B2JE16 B002 1969 003. 1969 being the year that Jersey established their own independent postal administration and introduced their own stamps.

Likewise Guernsey's first Flag set was issued with the datastring of B2GG15 B002-1969-001, and the Bailiwick Life set, B2GG16 B002 1969 002. Again, 1969 being the year that Guernsey established their own independent postal administration and introduced their own stamps

Similarly, when Gibraltar joined the Post & Go family, their official FDC had stamps with the datastring, B5GI15 B002 1886 001. 1886 being the year that stamps specifically marked Gibraltar were issued, they were stamps of Bermuda overprinted as such.

Copyright © 2018 S. Leigh Datastring Page 15 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

002001 16-Nov-10 Balham 92a Balham High Road London SW12 9AF WN Removed 14-Dec-14 No replacement NCR 002004 09-May-14 Crouch End 28-29 Topsfield Parade London N8 8QB 09-May-14 2 Closed 8-Nov-17 002006 19-Nov-10 Acton 23-29 King Street London W3 9LD 07-Apr-14 3 To close 24-Oct-18 002009 29-Oct-09 Albemarle Street 43-44 Albemarle Street London W1S 4DS Lease expired - Closed 12-Sep-14 002011 Oct-14 Victoria 6 Eccleston Street London SW1W 9LS Oct-14 2 New P&G site 002014 04-Nov-09 Dartford 19 Hythe Street Dartford Kent DA1 1AB Relocated on 27-Jun-19 - See 175014 002206 12-Oct-10 Crewe Town 15 Delamere Street Crewe CW1 2HP Closed 26-Mar-14. See 005206 002313 02-Nov-09 Durham 33 Silver Street Durham DH1 3RE Relocated on 2-Nov-16 - See 011313 002458 16-Oct-08 Hastings - Premier Stores 21-22 George Street, Old Town Hastings TN34 3EG Closed 24-Jan-11 due to insufficient usage 002555 30-Jul-09 Truro High Cross Truro TR1 2AP Relocated on 15-Mar-17 - See ………. 002647 18-Nov-10 Aberystwyth 8 Great Darkgate Street Aberystwyth SY23 1DE Closed May-14 due to insufficient usage 002801 18-Sep-09 Union Street 489 Union Street Aberdeen AB11 6AZ Relocated on 12-Oct-16 - See 436801 002820 01-Nov-10 Dundee 4 Meadowside Dundee DD1 1AA 11-Apr-14 2 To close Feb-18 002832 21-Aug-09 St Vincent Street 47 St Vincent Street Glasgow G2 5QX 22-Sep-14 3 Relocate to West Nile St 002840 08-Oct-09 Inverness 14-16 Queensgate Inverness IV1 1AX 30-Sep-14 3 002939 19-Nov-08 Reading 21-22 Market Place Reading RG1 2DQ Relocated on 16-May-19 - See 268939 003009 20-Oct-09 Baker Street 111 Baker Street London W1U 6SG 24-Oct-14 4 003129 04-Sep-09 Stevenage 22-23 Westgate Stevenage SG1 1QR Relocated on 7-Sep-16 - See 169129 003202 11-Nov-10 Boston 18 Wide Bargate Boston PE21 6AE Relocated on 13-Feb-14 - See 004202 003210 14-Mar-14 Grantham 18-20 St Peters Hill Grantham NG31 6AA Relocated on 13-Jun-19 - See 237210 003227 - Beeston 6A Chilwell Road Nottingham NG9 1AA Relocated on 12-Oct-16 - See 017227 003313 24-Sep-10 Chester-le-Street 137 Front Street Chester-le-Street DH3 3AA WN Removed Mar-15 No replacement NCR 003422 12-May-09 Manchester 26 Spring Gardens Manchester M2 1BB 22-Sep-14 6 003824 03-Jun-09 Edinburgh 8-10 St. James Centre Edinburgh EH1 3SR Relocated on 1-Nov-14 - See 025824 003912 11-Mar-09 Horsham 15 Carfax Horsham RH12 1ER Relocated on 22-Mar-17 - See 009912 003937 10-Oct-10 Cosham 13 High Street, Cosham Portsmouth PO6 3EH Sep-14 2 003948 27-Mar-09 Tunbridge Wells - ZCO Ltd Five Ways - 18 Grosvenor Road Tunbridge Wells TN1 2AD Apr-14 2 Franchised 21-Nov-19 004003 18-Aug-09 Houndsditch 11 White Kennet Street London E1 7BS 06-May-14 4 004007 14-Sep-10 Southwark - ZCO Ltd 52 Blackfriars Road London SE1 8NN Closed Mar-18.kiosks retained, under review, now removed 004008 Sep-14 Worlds End 351-353 King's Road, Chelsea London SW3 5EX Sep-14 3 New P&G site 004010 14-Aug-09 Gray's Inn, High Holborn 181 High Holborn London WC1V 7RL 06-Oct-14 4+2 2 Card only - Jun-17 004112 24-Jun-09 Bury St Edmunds 17-18 Cornhill Bury St Edmunds IP33 1AA Relocated on 16-Nov-16 - See 178112 004134 13-Mar-14 Leighton Buzzard 7-9 Church Square Leighton Buzzard LU7 1AA 13-Mar-14 2 New P&G site 004202 13-Feb-14 Boston - W H Smith 27 Strait Bargate Boston PE21 6EG Was 003202 - WN removed 23-Mar-15 - No NCR 004208 09-Nov-10 Kidderminster Crown House, Bull Ring Kidderminster DY10 2DS Relocated on 4-Feb-14 - See 008208 004230 Oct-14 Stamford All Saints Place Stamford PE9 2EY Oct-14 2 New P&G site 004238 Nov-14 Longton 51-53 Bennett Precinct Stoke-on-Trent ST3 2HR Nov-14 2 New P&G site 004337 Oct-14 Scarborough 11-15 Aberdeen Walk Scarborough YO11 1AB Relocated on 8-May-19 - See 287337 004546 Aug-14 Eastleigh 14 High Street Eastleigh SO50 5TA Relocated on 9-Feb-17 - See 015546 004552 25-Aug-09 Paignton 34 Torquay Road Paignton TQ3 3EX 01-Sep-14 3 004900 11-Oct-10 Camberley 15 Princess Way Camberley GU15 3SP Relocated on 22-Mar-17 - See 145900 004904 25-Nov-08 Basingstoke 5-7 London Street Basingstoke RG21 7AB Relocated on 4-Apr-19 - See 127904 004948 31-Mar-09 Sevenoaks - ZCO Ltd South Park Sevenoaks TN13 1AA 31-Oct-14 3 Franchiesd 7-Nov-19 005006 26-Feb-09 Paddington Quay Unit 6, 4 Praed Street, West End Quay London W2 1JE 09-Apr-14 3 Was 019006 005008 30-Oct-08 Clapham Common 161-163 Clapham High St London SW4 7ST 20-Oct-14 3 005206 27-Mar-14 Crewe - W H Smith 13 Victoria Centre Crewe CW1 2PU Was 002206 - WN removed Mar-15 - No NCR 005226 11-Mar-14 Kettering 17 Lower Street Kettering NN16 8AA 11-Mar-14 2 New P&G site Merged with 010320 at 65-67 New St. 005320 Aug-14 Huddersfield 102-104 New Street To close on 27-Feb-19 Huddersfield HD1 2UD Aug-14 2 See 356320 005343 11-Oct-08 Sunderland 45-47 Fawcett Street Sunderland SR1 1RR 25-Sep-14 4 005349 09-Nov-09 York 22 Lendal York YO1 8DA Relocated on 4-Apr-19 - See 391349 005424 12-Oct-10 Oldham 3-5 Lord Street Oldham OL1 3HP Relocated on 6-Nov-19 - See ….. 005427 06-Jul-09 Southport 130c Lord Street Southport PR9 0AA Relocated on 20-Feb-14 - See 015427 005432 13-Oct-10 Hyde 30-32 Market Place Hyde SK14 2QU 22-Sep-14 2 005519 - Honiton 64 High Street Honiton EX14 1PB Relocated on 10-Aug-16 - See 601519 005912 26-Mar-09 Haywards Heath 5-6 The Orchards Haywards Heath RH16 3XX Relocated on 14-May-12 - See 008912 005925 Jul-14 Bexhill-on-Sea Devonshire Sq. Bexhill-on-Sea TN40 1AA Jul-14 2 New P&G site 005946 29-Nov-08 Maidenhead 114 High Street Maidenhead SL6 1PT Relocated on 14-Sep-16 - See 173946 005948 17-Nov-10 Tonbridge 5 Angel Walk Tonbridge TN9 1TJ Relocated on 8-Mar-17 - See 010948 006004 Sep-14 Finsbury Park 290 Seven Sisters Road London N4 2AB Sep-14 2 Closed 8-Nov-17 006007 30-Oct-09 London Bridge, Southwark 19a Borough High Street London SE1 9SF 16-Apr-14 4 Closure early 16 - Merging with Kensington 006008 - Earl's Court 185 Earls Court Road London SW5 9RB Oct-14 2 012006 006009 25-Sep-09 Marylebone 54-56 Great Portland Street London W1W 7NE 16-Oct-14 7 3 kiosks added card only 006134 03-Nov-09 Luton The Arndale Centre, 42-44 Smith Lane Mall Luton LU1 2LP Relocated on 21-Mar-19 - See 133134 006406 03-Sep-09 Bolton 124 Deansgate Bolton BL1 1AD Moving to 12 Oxford St, 16-Aug-18, run by ??? - No NCR 006434 Aug-14 St Helens 39 Bridge Street Merseyside WA10 1NY Relocated on 24-Jul-19 - See 331434 006504 10-Nov-10 Trowbridge 1a Roundstone Street Trowbridge BA14 8DA Relocated on 20-Jun-19 - See 348504 006542 Sep-14 Andover 32 Bridge Street Andover SP10 1AB Relocated on 30-May-19 - See 359542 006613 18-Nov-10 Carmarthen 9-10 King Street Carmarthen SA31 1AA Relocated on 6-Feb-14 - See 014613 006925 16-Apr-09 Hastings 16 Cambridge Road Hastings TN34 1AA Relocated on 13-Mar-14- See 011925 006939 10-Nov-10 Newbury 39 Cheap Street Newbury RG14 5BS Relocated on 19-Apr-17 - See 011939 006940 Sep-14 Dorking 175 High Street Dorking RH4 1SA Sep-14 2 New P&G site 007012 26-Nov-09 214 High Street Orpington BR6 0PT Relocated on 16-Feb-17 - See 012012 007023 28-Sep-09 New Malden 150 High Street New Malden KT3 4ER May-14 2 007113 18-Nov-09 Cambridge 9-11 St Andrew St Cambridge CB2 3AA Relocated on 10-Jan-11- See 008113

Copyright © 2018 S. Leigh Datastring - Office Ids Page 16 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

007227 22-Oct-09 Nottingham Queen Street Nottingham NG1 2BN Relocated on 9-May-19- See 555227 007311 14-Oct-08 Doncaster 24 Priory Place Doncaster DN1 1AA Relocated on 6-Sep-17 - See 014311 007432 13-Oct-09 Macclesfield 23 Castle Street Macclesfield SK11 6AW WN Removed 31-Oct-14 - No replacement NCR 007824 01-Jul-09 Frederick Street 40 Frederick Street Edinburgh EH2 1EY 14-Aug-14 2 007859 13-Nov-09 Paisley Piazza Shopping Cen., 34-36 Central Way Paisley PA1 1AA Relocated on 16-Nov-16 - See 014859 007900 28-Mar-09 Farnham 107 West Street Farnham GU9 7PJ Relocated on 13-Jun-19 - See 148900 007912 16-Nov-10 Crawley 7 The Boulevard Crawley RH10 1AA Relocated on 28-Mar-19 - See 178912 007941 15-Nov-10 Sittingbourne - ZCO Ltd Central Avenue Sittingbourne ME10 4AA 22-Apr-14 3 Franchised 31-Oct-19 008005 21-Sep-10 Golders Green 879 Finchley Road London NW11 8RT May-14 2 008008 - Brixton 250 Ferndale Road London SW9 8BQ Relocated on 20-Jul-16 - See 029008 008010 24-Jul-09 Aldwych Aldwych Crown Office, 95 Aldwych London WC2B 4JN 01-Oct-14 4 008026 20-Jun-14 Romford 17 Farnham Road Romford RM3 8EJ 20-Jun-14 2 New P&G site 008033 28-Feb-14 Harpenden 9 Station Road Harpenden AL5 4AA Relocated on 26-Oct-16 - See 180033 008104 01-May-09 Basildon 25 East Square Basildon SS14 1AA Relocated on 27-Mar-14 - See 009104 008113 10-Jan-11 Cambridge City 57-58 St Andrews Street Cambridge CB2 3BZ 09-Apr-14 5 Was 007113 - 2ks added Nov-14 008124 13-Sep-10 Harlow 1 Stone Cross Harlow CM20 1AA Relocated on 25-Oct-17 - See 011124 008208 03-Feb-14 Kidderminster - W H Smith 19-20 Vicar Street Kidderminster DY10 1DD Was 004208 - WN removed 23-Mar-15 - No NCR 008434 11-Jul-09 Warrington 18-21 Old Market Place, Golden Square Warrington WA1 1QB Relocated on 26-Oct-16 - See 318434 008523 21-Mar-14 Stroud 16-17 Russell St Stroud GL5 3AA 21-Mar-14 3 New P&G site 008539 13-Nov-09 St Andrews Cross 5 St Andrews Cross Plymouth PL1 1AB Relocated on 19-Oct-16 - See 019539 008618 05-Nov-09 Hereford 14-15 St Peters Street Hereford HR1 2LE Relocated on 11-Apr-19 - See 304618 008844 02-Nov-10 Dunfermline 42-44 Queen Anne Street Dunfermline KY12 7AA Relocated on 1-Mar-17 - See 260844 008912 14-May-12 Haywards Heath - Co-op Store 59-63 South Road Haywards Heath RH16 4LQ Relocated on 21-Feb-19 - See 177912 008939 Oct-14 Wokingham 16 Broad Street Wokingham RG40 1AA Relocated on 20-Jun-19 - See 269939 008946 23-Oct-09 Windsor 38-39 Peascod Street Windsor SL4 1AA 12-Sep-14 4 009005 26-Jun-09 Hampstead 79-81 Hampstead High Street London NW3 1QL 02-Jun-14 3 009013 10-Nov-09 Croydon 10 High Street Croydon CR9 1HT 14-May-14 6+2 K73/74 added Jul-17 009104 27-Mar-14 Basildon - W H Smith 29 Town Square Basildon SS14 1BA 28-Nov-14 2 Was 008104 009109 18-Sep-09 Crown Walk 17-19 Crown Walk Milton Keynes MK9 3AH Relocated on 17-Jun-13 - See 010109 009140 18-Sep-09 Southend-on-Sea 199-201 High Street Southend-on-Sea SS1 1LL Relocated on 22-Mar-17 - See 010140 009246 09-Nov-10 Redditch Threadneedle House, Alcester Street Redditch B98 8AB 10-Apr-14 2 009306 10-Nov-09 Darley Street 38-40 Darley Street Bradford BD1 3HN Relocated on 21-Sep-16 - See 398306 009320 16-Jun-09 Halifax Commercial Street Halifax HX1 1AD Relocated on 7-Sep-16 - See 349320 009323 20-Nov-08 St Johns 116 Albion Street Leeds LS2 8LP 06-Aug-14 4 009340 25-Mar-14 Rotherham 3-5 Bridgegate Rotherham S60 1PJ 25-Mar-14 2 New P&G site 009406 14-Oct-14 Wigan 28 Wallgate Wigan WN1 1AD 14-Oct-14 2 New P&G site 009420 11-Aug-09 Corn Exchange India Building, Water Street Liverpool L2 0RR PO closed - Lease expired - 23-May-18 009422 20-Nov-09 Brazennose St Brazennose House, 21 Brazennose Street Manchester M2 5BS Relocated on 14-Nov-14 See 073422 009432 13-Oct-10 Stockport 36-40 Great Underbank Stockport SK1 1QF 10-Apr-14 3 009614 12-Nov-10 Chester 2 St John Street Chester CH1 1AA Relocated on 27-Jun-19 See 100615 009641 Aug-14 Oswestry 17 Willow Street Oswestry SY11 1AG Aug-14 2 New P&G site 009908 Apr-14 Worthing Chapel Road Worthing BN11 1AA Relocated on 22-Aug-19 - See 131908 009912 23-Mar-17 Horsham - W H Smith 14-15 Swan Walk Horsham RH12 1HQ 23-Mar-17 3 Was 003912 010004 17-Sep-10 Holloway 482 Holloway Road London N7 6HY Relocated on 25-Sep-14 - See 032004 010011 17-Sep-09 Westminster 1 Broadway London SW1H 0AX Sep-14 4 010033 22-Sep-09 St Peters Street 14 St Peters Street St Albans AL1 3AA 17-Jul-14 4 010109 17-Jun-13 Milton Keynes Unit N1, 802 Midsummer Boulevard Milton Keynes MK9 3QA 29-May-14 4 Was 009109 010116 15-Oct-09 Colchester 68-70 North Hill Colchester CO1 1PX Relocated on 1-May-19 - See 203116 010140 23-Mar-17 Southend - W H Smith 207 High Street Southend SS1 1LN 23-Mar-17 3 Was 009140 010242 24-Nov-08 Walsall Darwall Street Walsall WS1 1AA Relocated on 10-Oct-19 - See 283242 010306 22-Nov-10 Keighley 44 Towngate Keighley BD21 3NL Relocated on 24-Apr-14 - See 011306 Merged with 005320 at 65-57 New St - 010320 Oct-14 Huddersfield Northumberland Street Taken over by ZCO 22 Feb-19 Huddersfield HD1 1AA Oct-14 3 See 356320 010549 04-Mar-09 Yeovil King George Street Yeovil BA20 1PZ Relocated on 4-Apr-19 - See 441549 010925 05-Mar-09 Ashford Tufton Street Ashford TN23 1AA Relocated on 21-Mar-19 - See 204925 010937 19-May-09 Portsmouth Slindon Street Portsmouth PO1 1AB 18-Aug-14 4 010941 15-Nov-10 Faversham - ZCO Ltd East Street Faversham ME13 8AA 07-Apr-14 3 Franchised 24-Oct-19 010948 09-Mar-17 Tonbridge - W H Smith 35-37 High Street Tonbridge TN9 1SD 09-Mar-17 3 Was 005948 011001 Oct-15 Raynes Park 1a Amity Grove London SW20 0LL Oct-15 2 New P&G site 011006 27-Nov-09 Kensington 257 Kensington High Street London W8 6NA Relocated on 21-Mar-11 - See 012006 011008 16-Sep-10 Knightsbridge 6 Raphael Street London SW7 1DL Sep-14 3 011124 26-Oct-17 Harlow - W H Smith 32 Broad Walk, The High Harlow CM20 1JD 26-Oct-17 2 Was 008124 011306 24-Apr-14 Keighley - W H Smith 27 Cooke Lane, Airedale Centre Keighley BD21 3PF Was 010306 - WN removed Mar-15 - No NCR 011309 11-May-09 Darlington Crown Street Darlington DL1 1AB Relocated on 18-Sep-19 - See 415309 011313 03-Nov-16 Durham - W H Smith 22-23 Market Place Durham DH1 3NJ 03-Nov-16 3 Was 002313 011323 Oct-14 Pudsey 37 Church Lane Pudsey LS28 7LB PO run by TNB - NCR removed - Aug-18 011340 11-Nov-09 Chesterfield 1 Market Place Chesterfield S40 1TL Relocated on 27-Mar-14 - See 017340 011519 04-Jun-09 Exmouth 4-6 Chapel Street Exmouth EX8 1LU Relocated on 16-Feb-17 - See 022519 011704 14-Oct-08 Belfast City 12-16 Bridge Street Belfast BT1 1LT 22-Apr-14 3 011925 13-Mar-14 Hastings - W H Smith Queens Road, Priory Meadow Hastings TN34 1PH 11-Dec-14 2 Was 006925 011939 20-Apr-17 Newbury - W H Smith 87-89 Northbrook Street Newbury RG14 1AE 20-Apr-17 2 Was 006939

012006 21-Mar-11 Kensington High St 208-210 Kensington High Street London W8 7RG 20-Oct-14 3 Was 011006 - merged 006008 012012 16-Feb-17 Orpington - W H Smith 189-193 High Street Orpington BR6 0PF 16-Feb-17 2 Was 007012 012137 15-Sep-10 Banbury 57-58 High Street Banbury OX16 5LB Relocated on 9-Nov-16 - See 402137 012311 19-Nov-08 Grimsby 67-71 Victoria Street Grimsby DN31 1AA 02-Jun-14 3

Copyright © 2018 S. Leigh Datastring - Office Ids Page 17 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

012555 02-Nov-10 Penzance 113 Market Jew Street Penzance TR18 2LB Relocated on 10-Nov-16 - See 435555 012941 15-Oct-08 Maidstone 89 Bank Street Maidstone ME14 1SD Relocated on 17-Aug-16 - See 242941 013002 17-Mar-14 Dalston 118-120 Kingsland High St London E8 2NX 17-Mar-14 2 New P&G site 013004 14-Mar-14 Muswell Hill 420 Muswell Hill, Broadway London N10 1DQ PO run by Uni. Off. Eq.-NCR removed 15-Nov-17 013201 16-Oct-14 Birmingham 1 Pinfold Street Birmingham B2 4AA May-14 11 013207 21-Nov-08 Victoria St, Derby 67-71 Victoria Street Derby DE1 1DD Relocated on 13-May-13 - See 015207 013427 - Chorley Cleveland Street Chorley PR7 1AW Relocated on 24-Aug-16 - See 454427 013508 29-Aug-14 Bournemouth - Westbourne 10-12 Seamoor Rd Bournemouth BH4 9AP 29-Aug-14 2 New P&G site 013632 15-Sep-09 Bridge Street 8-9 Bridge Street Newport NP20 1AZ Relocated on 30-Jul-14 - See 019632 014004 05-Jun-09 North Finchley 751 High Road North Finchley N12 8LF PO moved, run by OM SAI Ent. NCR removed Apr-18 014013 23-Nov-09 Sutton 107 St Nicholas Centre, High Street Sutton SM1 1AX Closed and merged on 8-Nov-14 - See 019013 014130 16-May-09 Sailmakers Shopping Centre (Ex Tower Ramparts Centre), 29 Tavern St. Ipswich IP1 3DN Relocated on 8-Mar-17 - See 015130 014137 12-Nov-09 Oxford 102-104 St Aldates Oxford OX1 1ZZ Apr-14 4 014311 07-Sep-17 Doncaster - W H Smith 14-16 West Mall, Frenchgate Centre Doncaster DN1 1ST 07-Sep-17 3 Was 007311 014323 08-Nov-10 The Markets 6-16 New York Street Leeds LS2 7DZ 29-Oct-14 4 014340 13-Nov-09 Barnsley - ZCO Ltd 4 Pitt Street Barnsley S70 1AA 22-Jul-14 3 Franchised 24-Oct-19 014523 21-Jul-09 Gloucester Kings Square Gloucester GL1 1AD 10-Sep-14 3 014613 06-Feb-14 Carmarthen - W H Smith 7-8 Guildhall Square Carmarthen SA31 1PN Was 006613 - WN removed 23-Mar-15 - No NCR 014613 Oct-16 Carmarthen - W H Smith 7-8 Guildhall Square Carmarthen SA31 1PN Oct-16 2 014859 17-Nov-16 Paisley - W H Smith 14-16 High Street Paisley PA1 2BS 17-Nov-16 2 Was 007859 014937 19-Nov-08 Fareham 117 West Street Fareham PO16 0AU Relocated on 15-Mar-17 - See 020937 015005 Oct-14 Kilburn 79a Kilburn High Road London NW6 6JG Oct-14 2 New P&G site 015008 25-Sep-09 Kings Walk Kings Walk Shopping Cen., 122 Kings Rd. London SW3 4TR 30-Jul-14 4 Closed 7-Feb-15 015010 21-Oct-09 Trafalgar Square 24-28 William IV Street London WC2N 4DL 16-Jun-14 4+2 To close 24-Dec-18 015130 09-Mar-17 Ipswich - W H Smith 12-14 Westgate Street Ipswich IP1 3EG 09-Mar-17 2 Was 014130 015207 13-May-13 Derby - ZCO Ltd (14-Nov-19) Babington Court, Babington Lane Derby DE1 1SD May-14 4 Was 013207 015427 20-Feb-14 Southport - W H Smith 22-24 Chapel Street Southport PR8 1AF Was 005427 - WN removed 23-Mar-15 - No NCR 015504 16-Oct-09 City of Bath 27 Northgate Street Bath BA1 1AJ Relocated on 4-Jul-19 - See 347504 015523 26-Mar-14 Cirencester Castle Street Cirencester GL7 1QA Relocated on 7-Jun-17 - See 460523 015546 09-Feb-17 Eastleigh - W H Smith The Swan Centre Eastleigh SO50 5SG 09-Feb-17 2 Was 004546 015555 16-Mar-17 Truro - W H Smith 9-9a Pydar Street Truro TR1 2AX 16-Mar-17 4 Was 002555 015820 19-Aug-09 Perth 109 South Street Perth PH2 8AF Relocated on 14-Sep-16 - See 559136 015937 15-Oct-14 Petersfield - ZCO Ltd (Nov-19) 29 The Square Petersfield GU32 3HN 15-Oct-14 2 New P&G site 016001 22-Sep-10 Wandsworth 1 Arndale Walk London SW18 4BL Closed 25-Jul-13 016007 Jun-15 Kennington Park 410 Kennington Road London SE11 4QA Jun-15 2 New P&G site 016020 20-Sep-10 Wealdstone 4-12 Headstone Drive Harrow HA3 5QL 10-Apr-14 2 016136 - Lowestoft 51 London Road North Lowestoft NR32 1AA Relocated on 20-Feb-14 - See 016820 016340 30-May-14 Sheffield - Wilkinsons Store 34-36 Haymarket Sheffield S1 2AX 30-May-14 2 016820 20-Feb-14 Perth - W H Smith 91-97 High Street Perth PH1 5TJ Was 15820 - WN removed Mar-15 - No NCR 016820 Nov-16 Perth - W H Smith 91-97 High Street Perth PH1 5TJ Nov-16 2 See above 017227 13-Oct-16 Beeston - W H Smith 25 High Road Beeston NG9 2JQ 13-Oct-16 2 Was 003227 017230 11-Nov-10 Peterborough City 28-30 Cowgate Peterborough PE1 1NA Relocated on 21-Sep-16 - See 019230 017246 15-May-09 Solihull 44c Drury Lane Solihull B91 3AA Relocated on 13-Jun-19 - See 584246 017340 27-Mar-14 Chesterfield - W H Smith 4 Middle Pavement Chesterfield S40 1PA Nov-14 2 Was 011340 017907 22-May-09 Terminus Road 143-145 Terminus Road Eastbourne BN21 3NS Relocated on 23-Feb-17 - See 034907 017937 11-Oct-10 Bognor Regis High Street Bognor Regis PO21 1RG Relocated on 16-Nov-16 - See 264937 018002 28-Mar-14 Poplar 22 Market Square London E14 6AB 28-Mar-14 2 New P&G site 018611 Jun-14 Bridgend 4-5 Wyndham Street Bridgend CF31 1AB Jun-14 2 New P&G site 018937 23-Nov-08 Chichester 10 West Street Chichester PO19 1AB Relocated on 16-Nov-16 - See 018937 019001 22-Sep-10 Battersea - ZCO Ltd 202 Lavender Hill London SW11 1AB 22-Apr-14 2 Franchised 21-Nov-19 Relocated to SW Foods 41-45 Charlbert 019005 25-Jun-09 St Johns Wood 28-32 Circus Road London NW8 6PE 15-Jul-14 2 St. Nov-18 No NCR 019006 16-Feb-09 Paddington 128-142 Pread Street London W2 1JX Relocated on 26-Feb-09 - See 005006 019013 26-Jun-14 Sutton 19 Grove Road Sutton SM1 1DX 26-Jun-14 3 Merged with 014013 019136 17-Nov-09 Castle Mall 84-85 Castle Meadow Walk, Castle Mall Norwich NR1 3DD Relocated on 10-Aug-16 - See 588136 019230 27-Sep-16 Peterborough - W H Smith 32-36 Bridge Street Peterborough PE1 1DP 27-Sep-16 2 Was 017230 019519 01-Nov-10 Barnstaple 39-40 Boutport Street Barnstaple EX31 1SB Relocated on 14-Sep-16 - See 602519 019539 20-Oct-16 Plymouth - W H Smith 73-75 New George Street Plymouth PL1 1RP 20-Oct-16 3 Was 008539 019632 30-Jul-14 Newport Unit 19, Sovereign Arcade, Kingsway Centre Newport Gwent NP20 1EB 30-Jul-14 3 Was 013632 To close Oct-18 020005 22-Jul-09 Swiss Cottage 18 Harben Parade, Finchley Road London NW3 6JU Relocated on 27-Feb-14 - See 042005 020006 21-Sep-10 Shepherds Bush 65/69 The Green London W12 8QF Relocated on 10-May-17 - See 025006 020323 06-Aug-09 Harrogate 11 Cambridge Road Harrogate HG1 1AA Relocated on 19-May-19 - See 682323 020511 08-Oct-08 The Galleries Castle Gallery, The Galleries, Broadmead Bristol BS1 3XX Relocated on 13-Mar-19 - See 471511 020937 16-Mar-17 Fareham - W H Smith 4 Savoy Buildings, West Street Fareham PO16 0AG 16-Mar-17 3 Was 014937 021329 13-Oct-08 South Shields Keppel Street South Shields NE33 1AA Relocated on 21-Sep-17 - See 026329 021519 29-Jun-09 City of Exeter - W H Smith 28 Bedford Street Exeter EX1 1GJ 01-Jul-14 5 Franchised 24-Oct-19 022020 19-Oct-09 Harrow 14 College Road Harrow HA1 1BE Relocated on 21-Sep-16 - See 281020 022511 30-Apr-09 Nailsea Crown Glass Place Nailsea BS48 1RA 09-Apr-14 2 022519 16-Feb-17 Exmouth - W H Smith The Magnolia Centre, 19 Chapek Street Exmouth EX8 1HW 16-Feb-17 2 Was 011519 023001 07-Jul-14 Wandsworth - ZCO Ltd (20-Nov-19) 54-60 Wandsworth High Street Wandsworth SW18 4LD 07-Jul-14 2 New P&G site 023004 17-Sep-10 Upper Holloway 14 Junction Road London N19 5TA 10-Oct-14 2 023201 - Harborne 85, High Street, Harborne Birmingham B17 9ND Relocated on 23-Nov-16 - See 554201 023323 - Wakefield 1-3 Provident Street Wakefield WF1 3BD Relocated on 7-Sep-16 - See 034323 024003 15-Oct-08 Ludgate Circus (Old) 16-18 New Bridge Street London EC4V 6HX Closed 22-Apr-09 - see Tudor St. 242007 024004 17-Nov-10 Wood Green 191 High Road, Wood Green London N22 6DZ Relocated on 2-Nov-16 - See 204004

Copyright © 2018 S. Leigh Datastring - Office Ids Page 18 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

025003 03-Aug-09 Broadgate 35 Broadgate Circle London EC2M 2BY Closed 25-May-13 - See White Kennet 004003 025006 11-May-17 Shepherds Bush - W H Smith Westfield Shop'g Cen't, Wood Lane, Sh. Bush London SE18 6LQ 11-May-17 2 Was 020006 025007 24-Mar-14 Sydenham - ZCO Ltd 44 Sydenham Road London SE26 5QX 16-Nov-18 2 See 039007 025824 01-Nov-14 5-6 Princes Mall Waverley Bridge Edinburgh EH1 1BQ 03-Nov-14 3 Was 003824 026003 12-May-14 Mount Pleasant Rosebery Avenue London EC1R 4SQ 12-May-14 2 New P&G site 026007 Sep-14 Walworth 234 Walworth Road London SE17 1JD Sep-14 2 Closed 1-Nov-17 026329 21-Sep-17 South Shields 8 King Street South Shields 21-Sep-17 2 Was 021329 026611 19-Oct-09 City of Cardiff 45-46 Queens Arcade, Queen Street Cardiff CF10 2BY Relocated on 28-Mar-19 - See 565611 027020 Jul-14 Southall 38 The Broadway Southall UB1 1PY Jul-14 2 New P&G site 027026 Ilford - Quidsaver 115-123 High Street, Barkingside Ilford IG6 2DU 2 New P&G site 028003 19-Aug-09 Old Street 205 Old Street London EC1V 9QN Relocated on 29-Jan-20 - See 106003 029008 21-Jul-16 Brixton 242 Ferndale Road London SW9 8FR 21-Jul-16 3 Was 008008 029614 - Wrexham 15 Henblas Street Wrexham LL13 8AE Relocated on 17-Aug-16 - See 676614 030003 29-Jul-09 The City of London 12 Eastcheap London EC3M 1AJ 07-Apr-14 5+2 2 Card only - May-17 031002 28-May-14 South Woodford 139 George Lane London E18 1AL 031004 16-Jun-14 Islington 160-161 Upper Street London N1 1US 16-Jun-14 3 New P&G site - K69 added 031005 10-Sep-10 Barnet 63-65 High Street Barnet EN5 5UU 09-May-14 2 032004 25-Sep-14 Finsbury Park (Holloway) 116-120 Seven Sisters Road London N7 6AE Was 010004 - Closed 23-Mar-15 034323 08-Sep-16 Wakefield - W H Smith Trinty Walk Shopping Centre Wakefield WF1 1QS 08-Sep-16 2 Was 023323 034907 23-Feb-17 Eastbourne - W H Smith 110 Turminus Road Eastbourne BN21 3AL 23-Feb-17 3 Was 017907 037005 21-Mar-14 Hoddesdon 72 High Street Hoddesdon EN11 8HB Moving to Library, 10-May-18, run by TD Post - No NCR 039007 21-Mar-19 Sydenham - ZCO Ltd 44 Sydenham Road London SE26 5QX 16-Nov-18 2 Was 025007 041005 15-Jul-09 Camden High Street 114-120 Camden High Street London NW1 0RR Relocated on 29-Mar-19 - See 208005 042005 27-Feb-14 Swiss Cottage / H'stead - W H Smith 9-10 Harben Parade, Finchley Road London NW3 6JS Was 020005 - WN removed 23-Mar-15 - No NCR 042005 21-Nov-16 Swiss Cottage / H'stead - W H Smith 9-10 Harben Parade, Finchley Road London NW3 6JS 21-Nov-16 2 See above 053946 Autumn-17 Burnham 74 High Street Slough SL1 7JT 1 New P&G 054011 07-Jan-19 Westminster - Ryman 5-11 Regent St., St. James, Westminster London SW1Y 4LR 4 New P&G site 054832 25-Sep-15 West Nile Street 136 West Nile Street Glasgow G1 2RD 25-Sep-15 6 Was 002832 055010 25-Feb-19 Covent Garden - Robert Dyas Queensland House, 393 Strand, Covent Garden London WC2 25-Feb-19 4 New P&G site 058006 Oct-16 - W H Smith 16 Kings Mall, King Street, Hammersmith London W6 0PZ Oct-16 3 New P&G site 062937 08-Apr-19 Emsworth - Co-op 2 High Street Emsworth PO10 7AW 08-Apr-19 1 New P&G site 062946 Oct-16 Slough - W H Smith 176 High Street Slough SL1 1JN Oct-16 2 New P&G site 073422 17-Nov-14 Manchester Town Hall Mount Street / Albert Square Manchester M2 5DB 19-Nov-14 2 To close May-19 074005 Dec-11 Brent Park - Tesco Great Central Way, Neasden London NW10 0TL Relocated from Tudor St. - WN removed Nov-14 085923 24-Nov-08 Guildford Town 171-173 High Street Guildford GU1 3AJ Relocated on 16-May-19 - See 190923 100003* 23-Feb-11 Farringdon Road 39-41 Farringdon Road London EC1M 3JB See 242007 and Note 100615 27-Jun-19 Chester - W H Smith 5-7 Foregate St Chester CH1 1HH 27-Jun-19 2 Was 009614 101003 02-Oct-18 Moorgate - Essentials - Food to Go 45 London Wall London EC2M 5TE 02-Oct-18 5 New P&G site 106003 30-Jan-20 Old Street - Co-op 185 - 187 Old Street London EC1V 9NP 30-Jan-20 4 Was 028003 115940 Oct-16 Redhill - W H Smith Belfry Shopping Centre, Station Road Redhill RH1 1SA Oct-16 2 New P&G site 121012 15-Nov-16 Bromley - W H Smith 132-138 High Street Bromley BR1 1EZ 15-Nov-16 3 New P&G site 125102 16-Oct-16 Aylesbury - W H Smith 25-29 High Street Aylesbury HP20 1SH 16-Oct-16 2 New P&G site 127904 04-Apr-19 Basingstoke - W H Smith The Malls Shop. Ctr., 5-7 Old Basing Mall Basingstoke RG21 7AW 04-Apr-19 4 Was 004904 131908 22-Aug-19 Worthing - W H Smith 15 South Street Worthing BN11 3AP 22-Aug-19 2 Was 009908 133134 21-Mar-19 Luton - W H Smith 61-63 The Shopping Mall Luton LU1 2TF 21-Mar-19 5 Was 006134 139006 28-Oct-16 Ealing - W H Smith 21-23 The Broadway, Ealing London Ealing W5 2NH 28-Oct-16 3 Closed Jun-19 139006 01-Jun-19 Ealing - W H Smith 39-42 Broadway Centre London Ealing W5 5JY 01-Jun-19 3 Id Code retained 145900 23-Mar-17 Camberley - W H Smith 51-53 High Street Camberley GU15 3RB 23-Mar-17 2 Was 004900 148900 13-Jun-19 Farnham - W H Smith 14 The Borough Farnham GU9 7NF 13-Jun-19 2 Was 007900 150539 Jul-18 Plympton - Co-op 57A Ridgeway, Plympton Plymouth PL7 2AW SSK Trial ended Aug/Sep 2019 - kiosk removed 153424 30-Oct-16 Ashton-under-Lyne - W H Smith The Arcades, Warrinton St, Tameside Ashton-under-Lyne OL6 7JE 30-Oct-16 2 New P&G site 153641 Oct-16 Shrewsbury - W H Smith Unit 25 Upper Mall, Darwin Centre Shrewsbury SY1 1BN Oct-16 2 New P&G site 155025 Nov-16 Hounslow - W H Smith 201-205 High Street Hounslow TW3 1BL Nov-16 3 New P&G site 156025 Sep-16 Richmond - W H Smith 16-17 George Street Richmond upon Thames TW9 1JS Sep-16 3 New P&G site 157014 15-May-17 Sidcup - Spar 3-4 Blackfen Parade Sidcup DA15 9LU May-17 1 167923 09-Sep-19 Haslemere - Real Eng Drink Ho 3 West Street Haselmere GU27 2AF 09-Sep-19 1 New P&G site 168923 Feb-17 Woking - W H Smith 41-43 Commercial Way Woking GU21 6XR Feb-17 3 New P&G site 169129 08-Sep-16 Stevenage - W H Smith 95 Queensway Stevenage SG1 1EA 08-Sep-16 3 Was 003129 170504 Jul-19 Shepton Mallet - McColl's 30 High Street (AKA Town St. Branch) Shepton Mallet BA4 5AN Jul-19 1 New P&G site 171023 Jul-19 Surbiton - McColl's 2 Victoria Road Surbiton KT6 4JU Jul-19 1 172401 01-Dec-17 Knutsford - Co-op 7 Princess Street Knutsford WA16 6BY 01-Dec-17 1 Kiosk removed 2019 173033 Oct-16 Watford - W H Smith Intu Shopping Centre, 165 The Harlequin Watford WD17 2TF Oct-16 3 New P&G site 173946 15-Sep-16 Maidenhead - W H Smith 16-22 Kings Walk, Nicholson Centre Maidenhead SL6 1LB 15-Sep-16 2 Was 005946 175014 27-Jun-19 Dartford - W H Smith 19-21 High Street Dartford DA1 1DT 27-Jun-19 4 Was 002014 178112 17-Nov-16 Bury St. Edmunds - W H Smith 15 Cornhill Bury St. Edmunds IP33 1DY 17-Nov-16 3 Was 004112 178912 28-Mar-19 Crawley - W H Smith 23-24 County Mall Crawley RH10 1FF 28-Mar-19 4 Was 007912 179912 21-Feb-19 Haywards Heath - W H Smith 65 South Road Haywards Heath RH16 4LQ 21-Feb-19 2 Was 008912 180033 27-Oct-16 Harpenden - W H Smith 29 High Street Harpenden AL5 2RU 27-Oct-16 2 Was 008033 190548 Jun-19 Faringdon - McColl's 20 Market Place Faringdon SN7 7HU Jun-19 1 New P&G site 190923 16-May-19 Guildford - W H Smith 56 High Street Guildford GU1 3ES 16-May-19 3 Was 085923 193002 28-Mar-14 Walthamstow 206 High Street Walthamstow E17 7JH Relocated to Foster's S'market. 6-Sep-18. No NCR 194002 Oct-16 East Ham - W H Smith 125 High Street North London E6 1HZ Oct-16 3 New P&G site 195642 Oct-16 Swansea - W H Smith Quadrant Shopping Centre Swansea SA1 3QW Oct-16 2 New P&G site 196832 20-Nov-19 Glasgow - Penny Black 533 Sauchiehall Street Glasgow 20-Nov-19 1 New P&G site

Copyright © 2018 S. Leigh Datastring - Office Ids Page 19 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

200518 30-Jun-12 Dorchester CFPO Trinity Street Dorchester DT1 1DH WN Removed 12-Nov-14 No replacement NCR 203116 02-May-19 Colchester - W H Smith Lion Walk Shopping Ctr., 19 Culver Walk Colchester CO1 1LX 02-May-19 4 Was 010116 204004 09-Nov-16 Wood Green - W H Smith 110 High Road - Wood Green London N22 6HE 09-Nov-16 2 Was 024004 204925 21-Mar-19 Ashford - W H Smith 70-72 High Street Ashford TN24 8TB 21-Mar-19 3 Was 010925 205026 02-Oct-16 Ilford - W H Smith 50 The Exchange, High Rd. Ilford IG1 1DQ 02-Oct-16 3 New P&G site 208026 Dec-16 Romford - W H Smith 8 Romford RM1 3RL Dec-16 3 New P&G site 208005 29-Mar-19 Camden - Uni Off. Equip (UK) Ltd 124 Camden High Street Camden NW1 0LU 29-Mar-19 4 Was 041005 212114 Sep-16 Chelmsford - W H Smith 75 High Street Chelmsford CM1 1EJ Sep-16 3 New P&G site 237210 13-Jun-19 Grantham - W H Smith 49-51 High Street Grantham NG31 6PH 13-Jun-19 2 Was 003210 239007 Dec-16 Woolwich - W H Smith 68-72 Powis Street, Woolwich London SE18 6LQ Dec-16 3 New P&G site 241007 Oct-16 Lewisham - W H Smith 59 Riverdale Lewisham Centre London SE13 7EP Oct-16 3 New P&G site 242007* 21-Apr-09 Tudor Street (Ludgate Circus) Tudor Street London EC4V 6HX See 100003 and Note 242941 18-Aug-16 Maidstone - W H Smith 38-42 Week Street Maidstone ME14 1RP 18-Aug-16 3 Was 012941 246007 Aug-17 South Norwood - Nisa Local 85-87 High Street London SE25 6EA Kiosk removed Oct/Nov2019 253909 24-Oct-16 Folkestone - W H Smith 57-59 Sandgate Road Folkestone CT20 1TU 24-Oct-16 2 New P&G site 254909 Nov-16 Canterbury - W H Smith 19 St. George Street Canterbury CT1 2LB Nov-16 3 New P&G site 259539 Jul-18 Saltash - McColl's 36-38 Fore Street Saltash PL12 6JL Jul-18 1 New P&G site 260844 02-Mar-17 Dunfermline - W H Smith 111-113 High Street Dunfirmline KY12 7DR 02-Mar-17 2 Was 008844 261907 Aug-16 Brighton - W H Smith Unit 2, Churchill Square Shopping Centre Brighton BN1 2TA Aug-16 3 New P&G site 262539 Jul-18 St. Budeaux - Co-op 2 Victoria Road St. Budeaux PL5 1RQ SSK Trial ended Aug/Sep 2019 - kiosk removed 263937 06-Oct-16 Chichester - WHS (Sussex Stationers) 9 North Street Chichester PO19 1LF 06-Oct-16 3 Was 018937 264937 17-Nov-16 Bognor Regis - W H Smith 10 London Road Bognor Regis PO21 1PY 17-Nov-16 2 Was 017937 268939 16-May-19 Reading - W H Smith 39 Broad Street Reading RG1 2AD 16-May-19 4 Was 002939 269939 20-Jun-19 Wokingham - W H Smith 26-28 Market Place Wokingham RG40 1AN 20-Jun-19 2 Was 008939 272020 Aug-16 Hayes - W H Smith 6-8 Station Road Hayes UB3 4DA Aug-16 3 New P&G site 273020 Oct-16 Uxbridge - W H Smith 148 High Street Uxbridge UB8 1JY Oct-16 3 New P&G site 278020 08-Jun-16 Greenford - W H Smith 400 Greenfrod Road Greenford UB6 9AJ 08-Jun-16 2 New P&G site Was 023020 281020 22-Sep-16 Harrow - W H Smith St. Ann's Shopping Centre, St. Ann's Road Harrow HA1 1AS 22-Sep-16 3 Was 022020 281323 Moortown Leeds - Co-op 399 Harrogate Road Leeds LS17 6DJ Was 009323 (?) 283242 10-Oct-19 Walsall - WM Print (?) 71-75 Park Street Walsall 10-Oct-19 2 Was 010242 287337 09-May-19 Scarborough - W H Smith 106-107 Westborough Scarborough YO11 1LD 09-May-19 2 Was 004337 304618 11-Apr-19 Hereford - W H Smith 25-26 High Town Hereford HR1 2DJ 11-Apr-19 4 Was 008618 309306 Feb-18 Keighley - Co-op Victoria Road, Oakworth Keighley BD22 7HT Feb-18 1 New P&G site 310424 07-Nov-19 Oldham - W H Smith 2 Town Square Shopping Centre Oldham OL1 1XF 07-Nov-19 3 Was 005424 312247 Nov-16 Worcester - W H Smith 65 High Street Worcester WR1 2EH Nov-16 3 New P&G site 312327 Oct-16 Middlesbrough - W H Smith Cleveland Centre, 17-19 Centre Mall Middlesbrough TS1 2NR Oct-16 2 New P&G site 316321 Dec-16 Hull - W H Smith 10-20 Prospect Centre, Prospect Street Hull HU2 8PN Dec-16 2 New P&G site 318434 27-Oct-16 Warrington - W H Smith 18 Warrington WA1 1QE 27-Oct-16 4 Was 008434 331434 25-Jul-19 St Helens Church Sq. Shopping Ctr., 21 Lagrange Arcade St. Helens WA10 1BN 25-Jul-19 2 Was 006434 341340 Aug-19 Creswell 3 Elmton Road Creswell S80 4HD 01-Aug-19 1 New P&G site 347504 04-Jul-19 Bath - W H Smith 6-7 Union Street Bath BA1 1RT 04-Jul-19 5 Was 015504 348504 20-Jun-19 Trowbridge - W H Smith 43-44 Fore Street Trowbridge BA14 8EJ 20-Jun-19 3 Was 006504 349320 08-Sep-16 Halifax - W H Smith 5 Market Street Halifax HX1 1PB 08-Sep-16 3 Was 009320 356320 04-Jul-19 Huddersfield - ZCO Ltd 65-67 New Street Huddersfield HD1 2BQ 04-Jul-19 2 Was 010320 & 005320 359542 30-May-19 Andover - W H Smith 31 High Street Andover SP10 1LJ 30-May-19 2 Was 006542 360546 09-Nov-16 Southampton - W H Smith 32-34 Above Bar Street Southampton SO14 7LE 09-Nov-16 3 New P&G site 361546 10-Nov-16 Winchester - W H Smith 110 High Street Winchester SO23 9AH 10-Nov-16 3 New P&G site 362832 16-Oct-16 Glasgow - W H Smith 177 Sauchiehall St Glasgow G2 3ER 16-Oct-16 3 New P&G site 371832 Jan-19 Clydebank - Premier Stores Unit 27, Sylvania Way Clydebank G81 2RR 01-May-19 1 New P&G site 377832 13-Nov-18 Glasgow - Penny Black 721-723 Great Western Road Glasgow G12 8QX 13-Nov-18 1 New P&G site 390406 06-Jun-19 Wigan - W H Smith Grand Arcade, 1 Standishgate Wigan WN1 1UG 06-Jun-19 2 Was 009406 390460 06-Jun-19 Wigan - W H Smith Grand Arcade, 1 Standishgate Wigan WN1 1UG Setting error for area code should be 406 not 460 391349 04-Apr-19 York - W H Smith 39-41 Coney Street York YO1 9QL 04-Apr-19 4 Was 005349 398306 22-Sep-16 Bradford - W H Smith The Broadway Centre, Unit 22 Charles Street MallBradford BD1 1US 22-Sep-16 2 Was 009306 401801 28-Nov-16 Aberdeen - W H Smith Unit E5 St. Nicholas Centre Aberdeen AB10 1HW 28-Nov-16 3 New P&G site 402137 10-Nov-16 Banbury - W H Smith 23-24 Castle Quay Shopping Centre, Castle Street Banbury OX16 5UE 10-Nov-16 2 Was 012137 403137 Jun-18 Summertown - Co-op 228-240 Banbury Road Oxford OX2 7BY Jun-18 1 New P&G site 415309 19-Sep-19 Darlington - W H Smith 37B Cornmill Shopping Center, Priestgate Darlington DL1 1LS 19-Sep-19 4 Was 011309 422205 13-Sep-16 Covenrty - W H Smith West Orchards Shopping Centre, Smithford Way Coventry CV1 1QS 13-Sep-16 3 New P&G site 431523 25-Oct-16 Cheltenham - W H Smith 192-194 High Street Celtenham GL50 1EP 25-Oct-16 4 New P&G site 435555 10-Nov-16 Penzance - W H Smith 96 Market Jew Street Pensance TR18 2LE 10-Nov-16 3 Was 012555 436801 13-Oct-16 Aberdeen - W H Smith 408-412 Union Street Aberdeen AB10 1PD 13-Oct-16 2 Was 002801 441549 04-Apr-19 Yeovil - W H Smith 10 Middle Street Yeovil BA20 1LZ 04-Apr-19 3 Was 010549 447548 Oct-16 Swindon - W H Smith 10-12 Regent Street Swindon SN1 1JQ Oct-16 3 New P&G site 453420 Nov-16 Liverpool - W H Smith 1-3 South John St. Liverpool ONE Liverpool L1 8BN Nov-16 4+3 New P&G site, 3 from 009420 454427 25-Aug-16 Chorley - W H Smith 6-8 New Market Street Chorley PR7 1BY 25-Aug-16 2 Was 013427 460523 08-Jun-17 Cirencester - W H Smith 19-21 Castle Street Cirencester GL7 1QD 08-Jun-17 2 Was 015523 471511 14-Mar-19 Bristol - W H Smith 27 The Galleries, Broadmead Bristol BS1 3XB 14-Mar-19 5+2 Was 020511 496217 Sep-16 Leicester - W H Smith 39 Gallowtree Gate Leicester LE1 5GD Sep-16 4 New P&G site 496420 Jan-19 Liverpool - Central Village Lewis's Building, 6 Renshaw Street Liverpool L1 2SA Jan-19 1 New P&G site 501329 Sep-16 Newcastle - W H Smith 36 Northumberland Street Newcastle upon Tyne NE1 7DE Sep-16 5 New P&G site 504217 May-19 Oakham - McColl's 30-32 High Street Oakham LE15 6AL May-19 1 New P&G site 520136 20-Oct-16 Great Yarmouth - W H Smith 183 King Street Great Yarmouth NR30 1LS 20-Oct-16 2 New P&G site 554201 24-Nov-16 Harborne - W H Smith 95 High Street, Harborne Birmingham B17 9NR 24-Nov-16 2 Was 023201

Copyright © 2018 S. Leigh Datastring - Office Ids Page 20 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

555227 09-May-19 Nottingham - W H Smith 124-126 Victoria Shopping Centre Nottingham NG1 3QD 09-May-19 5 Was 007227 558136 11-Aug-16 Norwich - W H Smith 31-33 St. Stephens Street Norwich NR1 3QP 11-Aug-16 4 Was 019136 559136 15-Sep-16 Lowestoft - W H Smith 87-89 London Road Lowestoft NR32 1LS 15-Sep-16 2 Was 016136 565611 28-Mar-19 Cardif - W H Smith 83-85 Queen Street Cardiff CF10 2NX 28-Mar-19 5 Was 026611 584246 13-Jun-19 Solihul - W H Smith 5 Mell Square Solihul B91 3AZ 13-Jun-19 4 Was 017246 601519 11-Aug-16 Honiton - W H Smith 109 High Street Honiton EX14 1PE 11-Aug-16 2 Was 005519 602519 15-Sep-16 Barnstable - W H Smith 76 High Street Barnstaple EX31 1HP 15-Sep-16 2 Was 019519 619519 01-Nov-19 Exeter - W H Smith 34-35 The Guildhall Shopping Centre Exeter EX4 3NJ 01-Nov-19 Was 021519 676614 18-Aug-16 Wrexham - W H Smith 58 Hope Street Wrexham LL11 1BE 18-Aug-16 2 Was 029614 682323 16-May-19 Harrogate - W H Smith Victoria Shopping Ctr., Cambridge Street Harrogate HG1 1AE 16-May-19 3 Was 020323 683323 01-Aug-19 Pontefract - W H Smith 37-39 Market Place Pontefract WF8 1AG 01-Jun-19 2 New P&G site

Ownership of K2/3/4 changed from Tudor St. to Farringdon Rd. on 17-Mar-14 Facility closed on 27-Feb-15

Aldwich Was 008010 Cambridge - W H Smith Cambridge Was 008113 Cosham Was 003937 Dalston Was 013002 01-Apr-20 Diss - ZCO ltd Diss 01-Apr-20 Was 011136 01-Apr-20 Dorking - ZCO Ltd Dorking 01-Apr-20 Was 006940 Faversham - W H Smith Was 010941 01-Apr-20 Fredrick St. - Chris Allen Edinburgh 01-Apr-20 2 Was 007824 Gloucester - W H Smith Kings Walk, 41-45 Eastgate Street Gloucester GL1 1NZ Was 014523 Golders Green Was 008005 Hampstead Was 009005 Harold Hill Was 008026 01-Apr-20 Haverhill - ZCO Ltd 01-Apr-20 Was 002113 Hyde Was 005432 Islington Was 031004 Kettering Was 005226 Was 009323 Mount Pleasant Was 026003 Nailsea Was 022511 01-Apr-20 New Maldon - ZCO Ltd 01-Apr-20 Was 007023 Oxford Was 014137 Paignton Was 004552 Petersfield Was 015937 30-Jan-20 Poplar 22 Market Square - Poplar London E14 30-Jan-20 Was 018002 Raynes Park Was 011001 Rotherham Was 009340 Southwark - ZCO Ltd Was 004007 01-Jun-20 Stockport - 20 Daerery Way Stockport 01-Jun-20 3 Was 009432 Sutton - W H Smith 118 High Street Sutton SM1 1LZ 28-Mar-19 3 Was 019013 Upper Holloway - Today's Express 55-57 Junction Road London N19 01-Apr-19 Was 023004 Westbourne Was 013508

Copyright © 2018 S. Leigh Datastring - Office Ids Page 21 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

699010 12-May-11 The 6th National Digital Conference in Billingsgate London EC3 For demonstration purposes - Wincor kiosk 699011 12-May-11 The 6th National Digital Conference in Billingsgate London EC3 For demonstration purposes - Wincor kiosk

Only about 12 of these FDCs were produced

402511 402511 is the ID number of a small sub-post office at Rooksbridge (Bristol Road, Rooksbridge, Axbridge, Somerset BS26 2TE), which does not have P&G machine. When new NCR machines are set up a test is done using this number. This number will appear on whatever roll is in the machine. Once the test is completed the machine will then be programmed with the correct office ID. The complete Datastring is always the same: 402511 72 001985 03

114777 These are not Post Office ID numbers. 113777 They were dummy numbers used on a Wincor-Nixdorf machine for test/trial purpose only. 123456 The machine was at Old Street (not Old Street Post Office). It has been a while since this machine was removed from Old Street. 999999

Copyright © 2018 S. Leigh Datastring - Office Ids Page 22 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

000000 Seen at Trafalgar Square PO (William IV Street - 015010) Jul-12 only for a short period whilst dispensing Union Flags - Sessions Nos. seen 93228 to 93786 Seen at Upper Holloway PO (023004) 19-Sep-12 only for a short period whilst dispensing Birds III - From Wincor-Nixdorf kiosk - Session Nos. seen 27474 to 27512

Copyright © 2018 S. Leigh Datastring - Office Ids Page 23 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Datastrings

Office Identifier ** Original Wincor-Nixdorf kiosks were replaced by NCR units on or about

Office Id. Went Live Office Branch Address Location Postcode ** NCR date Qty Remarks

Non-standard Identifiers - Used for Exhibitions and Presentation Packs

Identifier Description Printing Method Source

2010 Special Birds I printings All Gravure Philatelic Packs 2010 Exhibition Gravure & Thermal Stampex 2010 Gravure & Thermal London 2010 2011 Special Birds II - IV printings All Gravure Philatelic Packs 2011 Exhibition Gravure & Thermal Spring Stampex 2011 2011 Exhibition: Arnold Machin Gravure & Thermal Autumn Stampex 2011 2012 Special Farm I - II printings Gravure & Thermal Philatelic Packs 2012 Exhibition: Diamond Jubilee Gravure & Thermal Spring Stampex 2012

Copyright © 2018 S. Leigh Datastring - Office Ids Page 24 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Kiosk History

Hytech PostalVision trial machines

21 & 22 Spring Stampex 2011

Hytech V1

91 & 92 Autumn Stampex 2011 - available to the general public 93 & 94 Autumn Stampex 2011 - Back Office machines for bulk production, for dealers and for sale at exhibition

Hytech V1 (Modified - Guard added)

21 & 22 Spring Stampex 2012 - available to the general public 23 & 24 Spring Stampex 2012 - Back Office machines for bulk production, for dealers and for sale at exhibition

Royal Mail Ser. I (Also known as Hytech V2)

The A machines are self-service units available to the general public at exhibitions, etc. A1 Autumn Stampex 2012, Perth 2012 - BPMA (3-Dec-12 to 21-Mar-14) - Retired 23-Mar-14 to Museum Archive A2 Autumn Stampex 2012, Perth 2012, Spring Stampex 2013, Autumn Stampex 2013 A3 & A4 Camden Pop-up Christmas 2012, York Fair Jan. 2013, Spring Stampex 2013, Salisbury Show 2013, Perth 2013, Australia 2013 Stamp Expo, Midpex 2013, York Fair July 2013, Autumn Stampex 2013, Stafford Show 2013, Christmas Pop-up Tour 2013, York Fair Jan. 2014.

The B machines are Back Office units (often off-site) for bulk production, for sale at exhibitions. B1 Autumn Stampex 2012, Spring Stampex 2013, Australia 2013 World Stamp Expo (GB), Autumn Stampex 2013. B2 Autumn Stampex 2012, Spring Stampex 2013, Autumn Stampex 2013.

The C machines are also Back Office units, for bulk production. C1 Produces stamps on rolls for the automated preparation of First Day Covers. C2 Produces stamps in sheet form for inclusion in Presentation packs

Royal Mail Ser. II

The A machines are self-service units available to the general public at exhibitions, etc.

A001 Installed at British Philatelic Museum & Archive - London (BPMA) on 24-Mar-14. Re-designated The Postal Museum on 1-Feb-16 On 16-Oct-14 was up-graded to A001+ (an additional pod bolted on giving capability of dispensing from 4 reels) On or about 24-Oct-16, the third printer in centre of the bolted-on pod, has been set-up to print stamps. So A001+ is now capable of supplying 5 different designs at any one time. A002 Installed at National Museum of Royal Navy - Portsmouth (NMRN) on 28-Jul-14. A003 Spring Stampex 2014, Salisbury Stamp Show 2014, York Stamp Show July 2014, Philakorea Seoul Korea, Autumn Stampex 2014, Stafford Stamp Show 2014, RM Enquiry Office Crewe, Spring Stampex 2015. Installed at Fleet Air Arm Museum - Yeovilton (FAAM) on 14-Apr-15 A004 Spring Stampex 2014, Salisbury Stamp Show 2014, York Stamp Show July 2014, Philakorea Seoul Korea, Autumn Stampex 2014, Stafford Stamp Show 2014, RM Enquiry Office Crewe, Spring Stampex 2015, Europhilex 2015 London. Installed at The Royal Navy Submarine Museum - Gosport (RNSM) on 28-Jul-15. Installed on 29-Oct-19 at The Postal Museum Mail Rail Exhibition, Phoenix Place, London, WC1X 0DA A005 Spring Stampex 2014, Autumn Stampex 2014. Installed at Royal Marines Museum - Southsea (RMM) on 13-Jan-15. Removed 24-Feb-17 Installed at the East Anglian Railway Museum - Chappel Station, Colchester (EARM) on 20-Mar-17. Kiosk still at EARM but taken out of commission mid-2018. Installed at The Postal Museum - Mail Rail on 20-Oct-19. A006 Spring Stampex February 2015, 86th Scottish Congress, Essen 2015, Europhilex 2015 London, Midpex 2015, Singpex 2015, Autumn Stampex 2015, Spring Stampex 2016. Installed at Royal Navy Museum HMS Trincomalee in Hartlepool on 1-Jun-16. A007 Installed at Royal Navy Museum of Firepower in Gosport on 16-Aug-16 A008 86th Scottish Congress, Europhilex 2015 London, Midpex 2015, Singpex 2015, Autumn Stampex 2015, 31st Asian Int. Stamp Ex. Hong Kong 2015, Spring Stampex 2016. Installed at Royal Navy Museum HMS Caroline in Belfast on 1-Jun-16. A009 Autumn Stampex 2015, Labour Party Conf. Brighton 2015, Conservative Party Conf. Manchester 2015, SNP Party Conf. Aberdeen 2015, 31st Asian Int. Stamp Ex. Hong Kong 2015, Spring Stampex 2016, Autumn Stampex 2016. Installed at The Shakespeare Centre in Stratford-upon-Avon on 1-Nov-16 A010 Installed at Museum of Great Western Railway in Swindon, Wiltshire (STEAM GWR) on 25-Aug-15 A011 Spring Stampex 2016, 87th Scottish Congress, World Stamp Show NY2016, Autumn Stampex 2016. Installed at The Royal Corps of Signals in Blandford Forum on 31-Oct-16 A012 Spring Stampex 2016, 87th Scottish Congress, World Stamp Show NY2016, Autumn Stampex 2016, Philataipei 2016, Spring Stampex 2017, 88th Scottish Congress, Midpex 2017, Autumn Stampex 2017, A013 Sindelfingen (Germany), Paris (France), Spring Stampex 2016, Spring Stampex 2017, Midpex 2017, Autumn Stampex 2017, A014 Sindelfingen (Germany), Paris (France), Philataipei 2016 (Re-badged as CSP1), Spring Stampex 2017, 88th Scottish Congress, Autumn Stampex 2017, A015 Not yet in service

Copyright © 2016 S. Leigh Kiosk History - Page 25 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Kiosk History

GG01 Owned by Guernsey Post: Spring Stampex February 2015, Essen 2015, Europhilex 2015 London, Autumn Stampex 2015, Spring Stampex 2016, World Stamp Show NY2016, Autumn Stampex 2016, Spring Stampex 2017, Installed at Smith Street Post Office Guernsey - with overprints welcoming Cruise ships to Guernsey with effect from 21-Apr-17, Autumn Stampex 2017, Spring Stampex 2018, Autumn Stampex 2018, Spring Stampex 2019, Autumn Stampex 2019, GG02 Owned by Guernsey Post: Installed at Envoy House, St. Peter Port, Guernsey on 2-Sep-15 GG03 Owned by Guernsey Post: Desktop Kiosk Unit (DKU) - Essen Germany 2018, Guernsey Tourist Centre 14-May-18 to 7-Oct-18, Spring Stampex 2019 (On stand No. 78), Guernsey Information Centre and for Cruise Ship visits 1-Apr-19 to …...... , Essen Germany 2019, GG04 Owned by Guernsey Post: Special temporary code for GG02, used by the Guernsey Philatelic Bureau as a Back Office unit

GI01 Owned by Gibraltar Post: Taipei 2015, Europhilex 2015 London, Gibraltar House - London, Autumn Stampex 2015, Gibraltar House - London, Spring Stampex 2016, Gibraltar House - London, World Stamp Show NY2016, Gibraltar House - London, Autumn Stampex 2016, Gibraltar House - London, Spring Stampex 2017, Gibraltar House - London, Autumn Stampex 2017, Gibraltar House - London, removed Autumn 2017 (Oct-17) for security reasons and not returned, Spring Stampex 2018, Autumn Stampex 2018,

GI02 Owned by Gibraltar Post: Installed in the Main Post Office, Gibraltar on 9-Sep-15 GI03 Owned by Gibraltar Post: Installed in the Main Parcel Office, Gibraltar on 9-Sep-15 GI04 Owned by Gibraltar Post: Special temporary code of the GI02 kiosk, used by the Gibraltar Philatelic Bureau as a back office unit GI05 Owned by Gibraltar Post: Desktop Kiosk Unit (DKU) - Macao (China) 2018,

J001 Owned by Jersey Post: Spring Stampex 2014 & 85th Scottish Congress Perth, after which it was redesignated JE01 JE01 PhilaKorea Seoul Korea, Autumn Stampex 2014, Jersey’s 2014 Lifestyle Show, Jersey Post HQ, Spring Stampex 2015, 86th Scottish Congress, Europhilex 2015 London, Autumn Stampex 2015, Sindelfingen (Germany), Spring Stampex 2016, 87th Scottish Congress, World Stamp Show NY2016, Autumn Stampex 2016, Spring Stampex 2017, Autumn Stampex 2017, Spring Stampex 2018, Autumn Stampex 2018, Spring Stampex 2019, Autumn Stampex 2019, JE02 Owned by Jersey Post: Installed at Broad Street, St Helier on 4-Sep-14 JE03 Owned by Jersey Post: Desktop Kiosk Unit (DKU) - 35th Asian International Stamp Exhibition - Macao, Installed in Jersey Post HQ on 6-Dec-18 (Except when on exhibition duty), Spring Stampex 2019 (On stand No. 78),

The B machines are Back Office units (often off-site) for bulk production, for sale at exhibitions. B001 Spring Stampex 2014, 85th Scottish Congress Perth, Philakorea 2014, Autumn Stampex 2014, Europhilex 2015 London, Autumn Stampex 2015, Hong Kong 2015, Spring Stampex 2016, Spring Stampex 2017 B002 Spring Stampex 2014, 85th Scottish Congress Perth, PhilaKorea Seoul Korea, Autumn Stampex 2014, Spring Stampex 2015, Essen (Germany), Europhilex 2015 London, Autumn Stampex 2015, Spring Stampex 2016, Spring Stampex 2017, Autumn Stampex 2017, B003 Produces pre-production sample stamps for design finalisation and advertising / press release purposes (See Postal Museum press releases)

The C machines are also Back Office units, for bulk production. C001 Produces stamps on rolls for the automated preparation of First Day Covers. C002 Produces stamps in sheet form for inclusion in Presentation Packs

Machines based at Royal Mail Enquiry & / or Delivery Offices, available to the general public M001 Originally installed at Wheatstone House on 10-Feb-15 as a development machine for the Enquiry Office Upgrade Project where new features could be tested prior to going live in offices. Installed at BFPO HQ in RAF Northolt on 27-Jan-16 - For evaluation purposes, NOT AVAILABLE TO THE PUBLIC, base personnel only. 27-Sep-18 for one day only at Kiosk Summit London 2018 M002 Installed at Crewe EO on 9-Feb-15 to 26-May-15, after up-grade relocated on 3-Jun-15 at Mount Pleasant EO, Phoenix Place, London, WC1X 0DG. Removed Oct-19

M003 Installed at Bradford North EO on 9-Feb-15 M004 Installed at Kingston-upon-Thames EO on 27-Apr-15 M005 Installed at Croydon EO on 28-Apr-15 - Removed: Mar-17 and refurbished Installed at Queen Elizabeth II Windsor DO on 5-Apr-17 M006 Installed at Doncaster EO on 29-Apr-15 M007 Exhibition duty:- Labour Party Conf. 2016 Liverpool, Conservative Party Conf. Birmingham 2016, SNP Party Conf. Glasgow 2016, installed at Royal Mail HQ - London stamps first seen 27-Mar-17, Labour Party Conf.2017 Brighton, Conservative Party Conf. 2017 Manchester, SNP Party Conf. 2017 Glasgow, M008 Not yet in service M009 Not yet in service M010 Installed at Norwich DO on 17-Nov-16 . Taken out of service Oct-19 M011 Installed at MOD Abbey Wood on 2-Feb-17 - Removed: Summer 2018

QA01 20th GCC Stamp Exhibition Qatar, Installed at Qatar - Doha General Post Office on 4-Oct-15 Withdrawn from Service & returned to UK Mid-2016 QA02 20th GCC Stamp Exhibition Qatar, Installed at Qatar - Doha General Post Office on 4-Oct-15 Withdrawn from Service & returned to UK Mid-2016 QA03 Delivered to Qatar Post - not yet in service. Withdrawn from Service & returned to UK Mid-2016 QA04 Delivered to Qatar Post - not yet in service. Withdrawn from Service & returned to UK Mid-2016 QA05 Delivered to Qatar Post - not yet in service. Withdrawn from Service & returned to UK Mid-2016

ES01 48th Spanish National Stamp Fair - Madrid, Installed at Main Post Office - Madrid on 26-Apr-16

Copyright © 2016 S. Leigh Kiosk History - Page 26 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Kiosk History

CSP1 Owned by Cartor Security Printers (ISP) - (Previously A014 renamed CSP1 at Taipei 2016) Delivered to Cartor Security Printers (ISP) at Walsall on 28-Nov-16 - Melbourne 2017, JAPEX 2018 CSP2 Owned by Cartor Security Printers (ISP) - Desktop Kiosk Unit (DKU) CSP3 Owned by Cartor Security Printers (ISP) - Desktop Kiosk Unit (DKU) Japex 2018,

FO01 Posta Faroe Islands - Desktop Kiosk Unit (DKU) - For use at Philatelic events. Nordia 2017,

NL00 POSTNL - The Netherlands - Internal usage Withdrawn from Service Jan-19 NL01 POSTNL - The Netherlands - Temporary use at philatelic events. Hilversum, Messe Essen 2017 - Germany, Multilaterale Hertogpost, Postex 2017 - Apeldoorn, Eidejaarsbeurs 2017 - Barneveld, Filateliebeurs 2018, Postaumaat 1973-2018, Postex 2018, Filateliebeurs 2019 - Withdrawn from Service Jan-19 NL02 POSTNL - The Netherlands - Collect Club winkel - Bussum, The Road Shop - The Hague, Filateliebeurs 2019. Withdrawn from Service Jan-19 NL03 POSTNL - The Netherlands - The Hague (Beatrixlaan 23, Den Haag, NL) Withdrawn from Service Jan-19

GL01 Post Greenland - Greenland -Desktop Kiosk Unit (DKU) - Internal use and temporary use at philatelic events - Copenhagen 2018, Copenhagen 2019

Copyright © 2016 S. Leigh Kiosk History - Page 27 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList M (or Mail centres) Series Kiosks

The placement of Post and Go machines in the Royal Mail Enquiry Offices at Crewe (A003) and Bradford North (A004) on 3rd December 2014 had been reasonably successful, and was extended for a further 6 months.

On 9th February 2015, due to exhibition requirements the two existing kiosks were replaced by two new kiosks, M002 in Crewe and M003 in Bradford North, and carried location Identifiers “Crewe” and “Bradford N” respectively. These machines also accept payment for 'Postage Due', VAT and Customs Duty. A receipt is issued, that can then be given to the office staff for collection of the letter / package.

On the 30th March 2015, at the tariff change, the Location Identifiers were removed, leaving the machine (or kiosk) number as the only identifying element in the datastring.

Following the trial use of Royal Mail II Post and Go machines at Crewe and Bradford North three new Enquiry Office Post and Go machines will go live from 27 April 2015 as part of the ongoing trial. The list so far being:-

Kiosk No Went Live Location Address Postcode Remarks

M001 10-Feb-15 Wheatstone House Wheatstone Road, Dorcan, Swindon, Wilts. SN3 5JN For development. Removed Oct-15 27-Jan-16 BFPO HQ - RAF Northolt West End Road, Ruislip, Middlesex HA4 6NG For evaluation, base personnel use ONLY M002 09-Feb-15 Crewe Unit 4/5 Weston Centre, Weston Road, Crewe, Cheshire CW1 6AR Removed 27-May-15 03-Jun-15 Mount Pleasant EO Phoenix Place, London WC1X 0DG Removed Oct-19

M003 09-Feb-15 Bradford North Inkersley Road, Bradford, West Yorkshire BD1 4RS M004 27-Apr-15 Kingston-upon-Thames 79A Villiers Rd, Kingston-upon-Thames, Surrey KT1 3AW M005 28-Apr-15 Croydon 36-40 Factory Lane, Surrey, Surrey CR0 3RL Removed Mar-17 and refurbished 05-Apr-17 QEII DO Windsor William Street, Windsor SL4 1AA M006 29-Apr-15 Doncaster Middle Bank, Doncaster, South Yorkshire DN4 5NE M007 Exhibition duty Lab, Cons & SNP Confs. 2016 27-Mar-17 Royal Mail HQ Unilever House, 100 Victoria Embankment, London EC4Y 0HQ Not available to the general public Exhibition duty Lab, Cons & SNP Confs. 2017 M008 M009 M010 17-Nov-16 Norwich Mail Centre 13-17 Thorpe Road, Norwich, Norfolk NR1 1AA Removed 4-Oct-19 M011 02-Feb-17 MOD Abbey Wood Abbey Wood, Stoke Gifford, Bristol BS34 8JH

Copyright © 2016 S. Leigh M Series Kiosks - Page 28 of 29 04/02/2020 Post & Go Faststamps Esel PostandgoCheckList Colours

Faststamps are produced from stock, rolls of stamps with images ready for the thermal printing of the value, datastring and overprint (where needed) they are usually printed in a single run, so colour matching is not normally a concern. The exception being the Machin Head (1st and 2nd Class) and Union Flag designs.

Those that have a collection of Machin 1st class stamps may have noticed a slight difference in the shade of them, initially I thought that some of the stamps had been left in direct sunlight which can cause colour distortion, but no.

The Machin Head stamp first issued in 2008 was printed by Walsall Security Printers of Walsall on a Chestnut press, in a shade of sepia, or olive, known as ‘Horizon Green’. All stamps with no date code (NDC), MA13 and MA14 are in this colour.

Following the formation of International Security Printers and the move of production to Wolverhampton where a Cerutti R981 Rotogravure press is used, the colour was matched using the Pantone system, but the outcome was a ‘yellower’ shade than previous. Stamps printed on the new press with the new colour have the date code MA14 and MA15.

Near the end of 2015 the Royal mail became aware of the colour change and insisted that ISP revert to the original shade. Stamps having code MA16 will be to the original colour.

NDC, MA13 & MA14 Original Olive MA14 & MA15 Yellow Olive MA16 and onward Original Olive

Due to stock control of the rolls of stamps at various locations it took some considerable time for the original colour to fully work through the system.

Original Olive

Yellow Olive

Copyright © 2016 S. Leigh Colours - Page 29 of 29 04/02/2020