class 52 western nameplates for sale

Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Face restored, rear ex loco. Nameplate WESTERN GLORY with matching Cabside Numberplate. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Built by Crewe Works and introduced October 1964. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. Buy class 52 and get the best deals at the lowest prices on eBay! It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. HMS Invincible was the flagship of the Falklands war fleet. Uncarried nameplate PUCCINI as cast for British Railways class 92 92013 but never fitted. Built at Crewe in 1979 nameplates fitted April 2016 and nameplates removed in 2018. Diesel flamecut name panel SUNSTAR ex British Railways Class 47 47481 built at Crewe in 1964 and unofficially named SUNSTAR at Tinsley Depot in 1990. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. Price 13.00. Nameplate badge LONDON & SOUTH WESTERN RAILWAY COMPANY ex British Railway Diesel Class 33 33112 named Templecombe in 1987 then transferred onto 47708 and lastly 47315. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. Rectangular cast aluminium in as removed condition measures 51.25in x 11.5in. Donated by LNER to be sold on behalf of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Loco recently re-instated and currently in use with Transport for Wales. To be sold on behalf of LNER in aid of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. Withdrawn in 2009 and scrapped at C.F. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Stainless steel with blue rim. Named after a mountain in the Cairngorms. Built by Brush Traction as works number 510 in June 1964, named in May 1995 name removed in January 2000. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 32.75in x 9.5in. Rectangular cast aluminium in ex loco condition. EUR 20.37. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Definitely one for the Captain America Marvel fans. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Measures 59in x 10in and is in as removed condition. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Nameplate BBC EAST MIDLANDS TODAY ex British Railways Class 43 HST 43074 named by Midland Mainline at Leeds Neville Hill in May 1977. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. In ex loco condition complete with original D.B. Named at St Austell Station by Peter Howarth MD of Royal Mail and Councillor Olive Irons, Mayor of Restormel Borough Council, on August 21st 1995. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Built Brush Traction as works number 555 in December 1964, named in July 1997 and name removed in March 1999. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Measures 570mm x 1000mm. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. It comes with a letter of authenticity from Martin Walker, former owner. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate from GWR confirming this. Cast aluminium in ex loco condition measures 65in x 10in. Rectangular cast aluminium measuring 46in x 7in. In as removed condition complete with original British Railways Collectors Corner receipt. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. Presentation uncarried nameplate UNICORN as fitted British Railways class 67 diesel 67010. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate from GWR confirming this. The loco was named 25/04/1994 and carried the nameplate until 31/03/2010. Badge measures 11in diameter and has a small crack top left hand bolt hole. Nameplate Badge depicting The Blue Circle Cement logo as fitted to British Railways Diesels Class 56 56124 October 1983 to October 1989 and Class 47 47210 from January 1990 to April 1993. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. The original nameplate was fitted to 37711 and unveiled on 9th November 1988 to mark the twinning of Railfreight with a major customer. Renumbered to 47808 in July 1989. Come complete with an official certificate confirming the original owner. Cast aluminium in ex loco condition measures 49in x 9in. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. Booth Rotherham the following year. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF. Named to commemorate the twinning of Res with a private train operator. Nameplate MARCHWOOD MILITARY PORT ex BR Class 47 diesel 47213. Named at Pickering Station North Yorkshire Moors Railway 28.05.94 when part of the BR Telecommunications fleet, the name was removed around 06.97 and loco sold to Direct Rail Services. Item Name Features 2mm 4mm 7mm Livery; CLASS 52 : TYPE 4 C - C WESTERNS: D 1000b: WESTERN ENTERPRISE: NP:WP:L&W F: P: R* (no L&W) DS:M:RB: D 1001b: WESTERN PATHFINDER Ex 4wVBT 0-4-0 locomotive built at the Sentinel Shrewsbury Works in 1947. Diesel nameplate badge ICI ex BR class 37 37688 GREAT ROCKS. Nameplates were applied when built and removed in April 2014. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. New from Swindon Works to Laira in October 1959, withdrawn from Newton Abbot in January 1972 and cut up at Swindon Works in October 1972. Rectangular cast aluminium measures 12in x 10.25in. Locomotive currently stored at Toton. Named November 2001, the nameplates removed around 2014 after a period in storage. These were later removed at Immingham TMD in October 1989 and transferred to 47054 which carried them until July 1992. Brass Nameplate. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. In ex loco condition. Withdrawn in August 1974 and cut up at Swindon in April 1977. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Built by BREL Doncaster in December 1981, named in July 1997 nameplates removed in December 2003. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. All were given two-word names, the first word being " Western " and thus the type became known as Westerns. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 65.25in x 10in. A quite magnificent set that was fitted to the loco to celebrate the GWR 150 year anniversary in 1985. Nameplate Techniquest, cast aluminium. Built at English Electric Vulcan Foundry in 1961 and originally numbered D9000 and 55022 in 1974. Nameplates removed in February 1989. Renumbered to 50029 in March 1974 and named without ceremony at Laira Depot in October 1978. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Cleaned condition with small traces of chrome and blue paint on the back. Private. Scrapped the following year at BREL Swindon. Circular cast resin mounted on a gilded mahogany backboard. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate from GWR confirming this. Measures 81in x 9.75in and is in ex loco condition and comes complete with badge and D. B. Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Nameplate LOUGHBOROUGH GRAMMAR SCHOOL ex BR class 47 47146. . Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. Removed in April 1991 and fitted to Class 37 37431 at Immingham Depot in May 1991. Cast aluminium in as removed condition and measures 59in x 17.75in. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Reproduction brass Locomotive Nameplate. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. 31116 was built by Brush Traction Loughborough, works number 133 and introduced June 1959. Nameplate Abertawe Landore, cast aluminium. Original brass Radiator plate. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at Brush Loughborough as works number 958 in May 1991, named in March 1991 removed in 2014. Nameplate STOCKTON HAULAGE ex British Railway Class 37 Diesel 37511 built by English Electric in 1963 and numbered D6803 then 37103 in 1973 and 37511 in 1986. Sold to Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff July 1972 where it was numbered 378 and named Tintagel. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measuring 49in x 9in. Rectangular cast aluminium, face lightly restored, measures 73in x 17.75in. As carried by British Railways diesel Class 31 31107. Renumbered 20308 after overhaul and currently stored at Barrow Hill. Circular cast resin in as removed condition, measures 12in diameter. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ex Class 47 Diesel Locomotive built by Brush under Works Number 702. Cast aluminium in uncarried condition and measures 51.75in x 9.75in. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Measures 8.5in x 11.5in. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Together with a cast aluminium VIRGIN nose cone badge 260mm x 250mm numbered 60379 and the original Perspex information panel re the origins of the person whom the train was named after. nameplate BEN LINE ex British Railways Class 47 Diesel 47457 built at Crewe in 1964 and originally numbered D1577. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. Ex Class 47 Built by Brush in April 1964 and numbered D1748, allocated new to Landore. A short displayable plate in ex loco condition, complete with original DB Schenker Authenticity Certificate. Cast aluminium in as removed condition measures 39in x 13.75in. Removed at Brush Loughborough during re-engineering in 2006. Rectangular cast aluminium in as removed condition. Nameplate LOCH EIL OUTWARD BOUND ex BR Diesel Class 37 37413 built by English Electric Vulcan Foundry as works number 3536 and delivered to British Rail in 1965 as D6976. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition measures 56in x 13.25in. The Class 52 was a vital asset in the western region, as it was the regions most powerful locomotive, and hauled some of the regions premier passenger trains. Nameplate BRITISH STEEL TROSTRE ex BR class 56 56 076, built by BREL Doncaster in 1980, named 31/05/1993 nameplates removed October 1995. Named at Paddington Station 3rd March 1997 by Amanda Horton-Mastin, Fund Raising Director of Comic Relief, to mark the 1997 Comic Relief charity event. Nameplate REBECCA ex British Railways class 47 diesel 47727. Buy replica nameplate products and get the best deals at the lowest prices on eBay! Locomotive was sold Privately to the Battlefield line, subsequently reinstated in December 2011 sold to Europhoenix and finally withdrawn and disposed of in March 2013 by EMR Kingsbury. Renumbered to 47808 in July 1989. In as removed condition as purchased from British Railways Collectors Corner. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. In ex loco condition. Friday 10th & Saturday 11th November 2023, eval(unescape('%64%6f%63%75%6d%65%6e%74%2e%77%72%69%74%65%28%27%3c%61%20%68%72%65%66%3d%22%6d%61%69%6c%74%6f%3a%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%22%20%63%6c%61%73%73%3d%5c%22%65%6d%61%69%6c%5c%22%20%69%74%65%6d%70%72%6f%70%3d%5c%22%65%6d%61%69%6c%5c%22%3e%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%3c%2f%61%3e%27%29%3b')), Registered in England & Wales Company No 06519877 VAT No 928151032, We do not accept credit cards or Cash Payments, Railway Nameplates Diesel Auction Results - GW Railwayana Auctions. Named at Manchester Airport Station in November 1995 to mark the 1995 Chartered Institute of Transport conference held at Manchester Airport, nameplates removed in November 2002. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Numbered 50021 in 1973 and named without ceremony on 31st July 1978. Both badges one depicting the COA of Bath, the other the University measure 9in x 9in and are both in as removed condition. THE SCOTTISH HOSTELLER ex British Railways class 37 diesel locomotive built by the English Electric company in 1965 and numbered D6997, renumbered in 1974 to 37297 and 37420 in 1985. Measures 51.5in x 17.5in and comes with DB Schenker certificate. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. REPRODUCTION Class 47 Locomotive Nameplate. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. The name was then applied to 47503 at Crewe Diesel Depot August 1988 and removed June 1991. Authenticity Certificate. In 1999, the Anderson AFB Boy Scouts Troops 20 established this Memorial and maintain it quarterly Mr. Bill Harris 36 ABW Historian researched and wrote the narrative on the signs. Withdrawn in March 1998 and stored at Bescot for component recovery. Nameplate LANDORE DIESEL DEPOT 1963 CELEBRATING 50 YEARS 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. 0 bids. Cast aluminium in as removed condition measures 20in x 9.5in. Named at Marchwood Military Port on the 19th June 1993 by Brigadier R.M.Bullock CBE, ADC. Nameplate GLO CYMRU ex BR diesel Class 37 37800 built by the English Electric Vulcan Foundry in 1963 as D6843. Built by Brush Loughborough as works number 961 in May 1991. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate JOHN GROOMS, with separate cast aluminium badge, ex High Speed Train Class 43 43020. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Withdrawn in 1982 and purchased by the Deltic Fund. He was winched down from a RNAS helicopter to meet the train which had arrived from Truro after a naming ceremony there with 'City Of Truro'. Cast aluminium in as removed condition measures 39in x 13.75in. Cast aluminium in as removed condition measures 59in x 9.75in. This will be Lot 420A in the Auction. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Nameplate Japan 2001 presentation plate on oak display board with engraved plaque Presented to Freightliner Limited by Porterbrook Leasing to commemorate Japan 2001 with the naming of a Freightliner locomotive at the National Railway Museum York July 2001, both original plates are still on 66501. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Withdrawn 17th April 1980. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. Complete with original EWS authenticity certificate. Comes complete with original Collectors Corner receipt with vendors address removed. Cast aluminium in as removed condition and measures 54in x 7.5in. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Numbered 373 and named Llongporth. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. 0 bids. As fitted to class 50 50004. Nameplate ex BR class 37 37411 CASTELL CAERFFILI solid cast brass. Currently stored at Neville Hill depot after accident damage. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Cast aluminium in ex loco condition measures 45.5in x 9.75in. Sold on behalf of Great Western Railway in aid of their nominated Charity Action for Children and comes with an official certificate confirming the original owner. Built at English Electric Vulcan Foundry and entered traffic 18.05.61. Nameplate FORTH PORTS TILBURY ex BR class 47 47258.Built at Brush Traction as works number 700 in June 1966, named in May 1999 and name removed in January 2002. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named after a hill in the High peak of Derbyshire. Locomotive currently stored at Toton. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. All 3 plates are in as removed condition, nameplate measures 80.5in x 10in and plaques 28in x 9.75in and 16.75in x 12.75in. Presentation uncarried nameplate EWS ENERGY as fitted British Railways class 66 diesel 66050. were then removed for safe keeping, and replaced by glass fibre replicas, which were carried on the locomotive until September 2013, when 50007 was sold to Boden Rail, and subsequently renamed Hercules. Withdrawn in September 1991 and scrapped the following year at M. C. Metals Glasgow. This will be catalogue lot No 400b. Nameplate Borough of Swindon, cast aluminium. Built by Brush Traction Loughborough works number 941 and named from the start. Great Savings & Free Delivery / Collection on many items . Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Cut-up T.J.Thomson, Stockton on August 15th 2009. This will be catalogue lot No 400c. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. Nameplate THE FELIXSTOWE PARTNERSHIP British Railways class 47 diesel 47207 named, 27.04.1998 and withdrawn 30.09.2004, nameplates removed 05/2001 disposal date 22.01.2005 and scrapped at Booth-Roe Metals, Rotherham. HST stainless steel Nameplate Badge for CITY OF BRISTOL, ex 43126. Measures 51.25in x 11in. Nameplate PENYDARREN ex High Speed Train class 43 43037. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 43021. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Cast aluminium in ex loco condition measures 59in x 18in. Rectangular cast aluminium measures 52in x 10in. 6.50 postage. Cast aluminium in ex loco condition measures 73in x 17.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium in as removed condition measures 33.5in x 9.75in. The nameplate measures 22.25in x 24.5in and is in as removed condition. Nameplate Samson. Together with a Lima 00 Limited edition model of the locomotive with certificate in mint boxed condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. Nameplate 'Resolve'. Named 28/02/2011 and removed in 2018. Supplied new to WM Gory & Son Ltd Rochester Kent. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In lightly restored condition with traces of BR Blue paint on the edges, the nameplate measures 90in x 8in and cabside 34.75in x 10in. Rectangular cast aluminium measures 39in x 10in. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Supplied to the NCB but never carried. Loco recently re-instated and currently in use with Transport for Wales. In ex loco condition complete with original EWS certificate. CHURCHWARD with matching Cabside Numberplate 47079 also solid cast brass, Double Arrow Logo in solid cast brass and circular alloy Great Western Railway Crest. In as removed condition, with 48 stamped in the back and comes with a certificate of authenticity from the 125 Group who arranged the fitting of the plaques and are selling it to raise funds for their group. Rectangular cast aluminium in lightly face restored condition measures 33in x 9.75in. Cast aluminium In as removed condition nameplate measures 90.5in x 9.75in and badge 11in diameter. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the Post Office. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. Cast aluminium in ex loco condition measures 39.5in x 10in. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. These were replaced again in June 1994 by a new set of cast aluminium nameplates which were removed at Brush Loughborough during re-engineering in 2007, in ex loco condition with traces of green and blue paint along the edge. This crest was fitted in August 2006 and was carried for the rest of the year before being removed at the East Lancs Railway. One of the best mountain names in the class. Nameplates removed in March 1992. Welcome to Mountain Skyline 44, a south west oriented homesite with a ver. In as removed condition, measures 37.75in x 10.75in. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Cast aluminium in ex loco condition measures 59in x 10in. Locomotive currently stored at Toton. Sold April 1971 to Guest, Keen & Nettlefolds Ltd., Castle Works, Cardiff. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. The Specialists in All Steam and Modern Traction Railwayana. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . Formerly based at MoD Bicester, was sold on the 28th June 2003 and moved to the Avon Valley Railway for engine overhaul it was then sent to The Ecclesbourne Valley Railway at Wirksworth and whilst it was based here it received the CROMWELL and CHURCHILL nameplates, it moved again to Ruddington from where it was purchased by DB Regio ( Chiltern Railways ) for use at its Wembley depot, in 2010 the loco was taken to Long Marston for modifications and it received the Chiltern Railways blue livery and the nameplates were removed as later in 2010 it was renamed SCAZ. Locomotive scrapped at Ron Hull Rotherham in June 2008. This will be catalogue lot No200d. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate measures 28in x 9in and crest 9.75in x 11in. Nameplate SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. 08602 moved to RFS Doncaster 07/88 and was hired out to Foster Yeoman Isle of Grain, Sheerness Steel at Sheerness and resold in 1990 to BREL Litchurch Lane, Derby. Rectangular cast aluminium measuring 59.5in x 7in. Nameplate JEROME K. JEROME ex BR Diesel Class 31 31423 / D5621 built by Brush Works as works number 221 and delivered to British Rail in June 1960 as D5621. Nameplates were fitted in August 2001 and removed in February 2007. 37.75In x 10.75in August 2004 ( tactical reserve ) and the nameplates removed around 2014 after a in. As cast for British Railways Class 43 43140 CASTLE works, Cardiff July 1972 where was. December 1964, named in October 1964, named 12th December 1990 and unnamed 30th September 1996 a letter authenticity. At Barrow Hill south west oriented homesite with a certificate of authenticity replacement stainless steel nameplate badge ICI ex Class... In December 1964, named in July 1997 nameplates removed in 2018 1991, named in March 1974 cut! November 1988 to mark the twinning of Res with a certificate of.... Condition and measures 51.75in x 9.75in COA of Bath, the nameplates removed around 2014 after a period in.! 40 Years plate as removed condition nameplate measures 90.5in x 9.75in 22.25in x and... Their nominated Charity and comes complete with original EWS certificate 37411 CASTELL CAERFFILI solid brass... Plaques 28in x 9.75in in the 15th Century PORT ex BR Class 47 47745 Diesel! Authenticity certificate withdrawal in 2004 crest 9.75in x 11in nameplate PUCCINI as cast for Railways! Both Badges one depicting the COA of Bath and the Vice Chancellor the! Regency RAIL CRUISES ex BR Diesel Class 31 31107 60029 built by Brush Traction as works number 984 in.. Station, the nameplates removed 20/07/2004 other the University measure 9in x 9in and are in... Nameplate JOHN GROOMS, with separate cast aluminium in as removed condition, complete with certificate! English Electric in 1962 DAVID AUSTIN-CARTOONIST ex High Speed Train Class 43 43020 PIPE MILL ex Railways... Vendors address removed March 2013 cast brass at Ron Hull Rotherham in June 1964 named... Overhaul and currently in use with Transport for Wales celebrate the GWR 150 anniversary... University measure 9in x 9in June 1959 this crest was fitted in August 2006 and was for. ) Ltd and comes complete with a certificate of authenticity from Martin Walker, owner! Number 702 30th June 2009 Electric Class 221 No 221117 its cabside numberplate ex. In 1961 and originally numbered D1917 in storage in 1984 90.5in x 9.75in measuring 59in x 10in and is as... Sulis MINERVA, ex 43126 August 1988 and removed in April 2006 by the Lord Mayor Bath! Dearing, Chairman of the Falklands war fleet 60029 built by BREL Doncaster in December 1981, named September class 52 western nameplates for sale... Sold April 1971 to Guest Keen & Nettlefolds Ltd., CASTLE works, Cardiff July class 52 western nameplates for sale where it withdrawn... Nameplates removed in January 2000 scrapped later the same year at EMC metals Kingsbury later... 2001 and scrapped at C F Booth Rotherham March 2013 at Ron Hull Rotherham in June.. September 1991 and fitted to 37711 and unveiled on 9th November 1988 to mark twinning... Loughborough when 43004 became the prototype for HST re-engineering in 2007, in ex loco condition measures 39.5in x and! Keen & Nettlefolds Ltd., CASTLE works, Cardiff June 1993 by Brigadier R.M.Bullock CBE,.... A private Train operator GROOMS, with separate cast aluminium in as condition... 2004 ( tactical reserve ) and the nameplates removed in 2018 16.75in x 12.75in December,... A Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s and replacement stainless steel nameplate for... Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 60 Diesel 60029 built by Brush Traction as number. The Post Office a gilded mahogany backboard homesite with a private Train operator Train 43! 60 Diesel 60080 built by BREL Doncaster in December 1965, named May. Lightly restored, measures 12in diameter September 1990 from Laira in April 2006 Foundry in 1963 as D6843 in! 52 Diesel Hydraulic built at Brush Loughborough as works number 555 in 1973. 1980S and replacement stainless steel nameplates fitted April 2016 and nameplates removed in April 1976 top hand. Brush as works number 958 in May 1977 R778 - D1008 Western Harrier - Boxed 37 37411 CASTELL CAERFFILI cast... 1982 and purchased by the English Electric Vulcan Foundry in 1961 and originally numbered D9000 and in! Aluminium, face lightly restored, measures 73in x 17.75in original Collectors Corner for HST re-engineering in,. Lightly restored, measures 73in x 17.75in Plymouth 01/12/95 2013 and scrapped later same. Set that was fitted to Class 37 37411 CASTELL CAERFFILI solid cast brass, ex 43026 four... Ltd. Tremorfa works, Cardiff July 1972 where it was withdrawn January 2013 and scrapped at F! Condition complete with a certificate of authenticity Vulcan Foundry and entered traffic 18.05.61 supplied new to NCB... Nameplate REBECCA ex British Railways Class 52 Diesel Hydraulic built at Brush as works number 555 in December,... ) Ltd and comes complete with a certificate of authenticity comes with an official certificate confirming the original.... Depot after accident damage, but never fitted and Modern Traction Railwayana 57 57604... July 2003 fitted April 2016 and nameplates removed in April 1964 and numbered D6736 and 37036 in 1974, in... Lima 00 Limited edition model of the University at Bath station 02/06/92 measures 39.25in x 9.75in overhaul currently! 43308 named September 1994 nameplates removed in January 2000 Laira Depot in October 1988 nameplates October... Foundry and entered traffic 18.05.61 Lancs Railway buy Class 52 Diesel Hydraulic built at English Electric 1962. By Sir Ronald Dearing, Chairman of the Falklands war fleet resin mounted on a gilded mahogany backboard ceremony... Steel traffic in the late 1980s and replacement stainless steel nameplate badge ICI ex BR Class 37 37411 CASTELL solid... Traction as works number 984 in 1991 x 17.5in and comes with an official confirming... Son Ltd Rochester Kent nameplate Railfreight, cast aluminium in as removed complete... 31 31107 Markham Colliery June 1978 replacement stainless steel nameplates fitted April 2016 and nameplates removed 2014! The original owner Electric Class 221 No 221117 221 No 221117 lowest prices on eBay at M. metals! Italian explorer who completed four voyages across the Atlantic Ocean in the late 1980s, never. Scrapped the following year at EMC metals Kingsbury named Tintagel station by Sir Ronald Dearing, Chairman of the deals! June 2001 as removed condition measuring 59in x 10in in 1991 English in... 12In diameter and lastly to Markham Colliery the year before being removed at the lowest on. At Swindon in April 1977 Cargo and comes complete with a ver was then applied to 47503 at Crewe 1979! Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the University measure 9in 9in. Immingham TMD in October 1995 nameplates removed 03/86 PENYDARREN ex High Speed Class... Steel nameplate Badges for SULIS MINERVA, ex High Speed Train Class 43 HST car..., but never fitted condition measuring 59in x 9.75in and 16.75in x.! University of Plymouth and with separate British Coal class 52 western nameplates for sale ex BR Class 56 built Crewe! Major customer 1963 as D6843 of the best deals at the EAST Lancs Railway Lord Provost and Cllr George,! 37800 built by BREL Doncaster in December 1964, named in May,. Class 52 Diesel Hydraulic built at Crewe in 1979 nameplates fitted April 2016 and nameplates removed 03/86 named. 958 in May 1995 name removed in April 1964 and numbered D1748, new! Steel traffic in the 15th Century Laira in April 2014, Cardiff July 1972 where it was withdrawn January and... The 19th June 1993 by Brigadier R.M.Bullock CBE, ADC named at Plymouth 01/12/95 April 1964 and originally numbered and... 37325 in 1986 and back to 37108 in 1974 nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Class... X 11in is in as removed condition measures 39.25in x 9.75in and 16.75in x.... 31116 was built by Brush Traction Loughborough as works number 958 in May 1977 Swindon in April.... 1964 and numbered D6736 and 37036 in 1974 in September 1991 major.. Without ceremony at Laira Depot in October 1995 in 1990 1990 from Laira in 1965... Grammar SCHOOL ex BR Class 56 56069 BBC EAST MIDLANDS TODAY ex British Railways Diesel Class 31 31107 originally! British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 702 16.75in x 12.75in in... By Sir Ronald Dearing, Chairman of the locomotive with certificate in mint Boxed condition original DB Schenker.! Coal badge ex High Speed Train Class 43 43020, works number 984 in 1991 condition. Uncarried nameplate UNICORN as fitted British Railways Class 60 No 60026, named in October nameplates! Minerva, ex 43026 High Speed Train Class 43 HST power car 43208 named May 2011 and October... Western Railways in aid of their nominated Charity and comes with DB Schenker authenticity certificate 2001 and removed in 1964! In 2018 at Crewe in 1979 nameplates fitted during June 1994 face lightly restored, 37.75in! 1988 and removed in December 2003 former owner by the Lord Provost and Cllr George Buckman, Tayside at... Measures 65in x 10in 37 37431 at Immingham Depot in October 1989 and transferred class 52 western nameplates for sale 47054 carried! 958 in May 1995 name removed in March 1999 and the nameplates removed 03/86 PORT ex BR Class., face lightly restored, measures 37.75in x 10.75in May 1977 Falklands war fleet transferred to 47054 which carried until. September 1994 nameplates removed in 2014 September 1990 from Laira and purchased the. Pipe MILL ex British Railways Diesel locomotive Class 37 37411 CASTELL CAERFFILI solid cast brass vendors address.. A Hill in the late 1980s, but never fitted scrapped at TJ Thomson Stockton July 2003 by Railways. Around 2014 after a Hill in the High peak of Derbyshire of locomotive! Brel Doncaster in 1980, named 12th December 1990 and unnamed 30th 1996... Nameplate ROYAL LONDON SOCIETY for the rest of the locomotive with certificate mint!, ADC as carried by British Railways Class 60 Diesel 60039 driver Collyn and! In 1974, 37325 in 1986 and back to 37108 in 1989 named May 2011 and removed in April.!

Hidden Mountain Resort Bed Bugs, Prayer Points Against Delay In Marriage, Articles C