class 52 western nameplates for sale

can you see who views your poshmark closet
contato@mikinev.com.br

class 52 western nameplates for sale

D1029 was originally named Western Legionaire, but renamed Western Legionnaire in 1969, the nameplate being cut to allow the additional letter to be inserted. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. Nameplate THE NATIONAL TRUST ex High Speed Train class 43 43169. Great Western Railways certificate of authenticity accompanies the lot. Cast aluminium In as removed condition measures 59.25in x 8.25in. 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. In ex loco condition complete with original D.B. Plates removed in May 1991. 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. Built by Brush in 1967 as works number 622 and originally numbered D1960. Cast aluminium in as removed condition and measures 38.25in x 9.75in. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. 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. The name was retained when 47594 was renumbered to 47739. Named 09/11/2005 and removed in 2018. Rectangular cast aluminium in as removed condition measures 51.75in x 10in. All were given two-word names, the first word being " Western " and thus the type became known as Westerns. HST stainless steel Nameplate Badges for SULIS MINERVA ex 43130. Nameplates removed Dec 2007 and then reapplied Jun 2008. Built by Brush Traction as works number 969 in September 1991, named in June 1991 and the name remove in May 2010. Built at English Electric Vulcan Foundry in 1961 and originally numbered D9000 and 55022 in 1974. Moved to RFS Doncaster 03/88 and resold 05/06 to RT Rail. These nameplates were fitted in September 2000 and removed in March 2007. Cast aluminium in as removed condition measures 12in x 9.5in. Named at Marchwood Military Port on the 19th June 1993 by Brigadier R.M.Bullock CBE, ADC. Renumbered to 50029 in March 1974 and named without ceremony at Laira Depot in October 1978. Ex loco condition from industrial Locomotive. Cast aluminium in as removed condition measures 51in x 14in. 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. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. Nameplate THE PORT OF FELIXSTOWE ex BR class 47 47291. Rectangular cast aluminium measuring 34.75in x 6in and in as removed condition. Locomotive scrapped by European Metals in May 2008.Cast aluminium in ex loco condition measures 65.5in x 17.5in. Ex 47 602 named at Exeter St. David's station by John Walker, Chairman of Devon County Council August 7th 1985. 37194 was built by English Electric / Robert Stephenson & Hawthorns, works number 3372 / 8415 and introduced March 1964. Diesel nameplate SPECTRE, cast aluminium carried by Tyseley based 08601 October 1985 - August 1998 (13 years). Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. 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. In ex loco condition. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. This plate was never fitted to anything. Cast aluminium in restored condition and measures 28.25in x 14.75in. Rectangular cast aluminium measuring 59.5in x 7in. Named after Auguste Picard 1884 - 1962 a Swiss Physicist, explorer and inventor. Nameplate Catherine. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Measures 570mm x 1000mm. Cast aluminium measures 59in x 17.75in. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. Cast aluminium in as removed condition and measures 38.25in x 8.75in. In as removed condition. Scrapped on site December 1994 by Allied Bird Fragmentation, Cardiff. Nameplate ALNWICK CASTLE Ex Manchester Ship Canal 430hp 0-6-0DE built by Hudswell Clark in 1959 as DE 1075 and named at a ceremony outside the Dock Office 18/3/59. Nameplate GWR 175th ANNIVERSARY ex High Speed Train class 43 43175 Built at Crewe in 1981 and named 16/10/2010 nameplates removed in 2018. Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47727 Rebecca and named after a Cornish literary character, nameplates removed 2014. Nameplate SAMSON. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 90.5in x 9.75in. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. The BR brass nameplates etc. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. 0-6-0 diesel electric locomotive. Cast aluminium in as removed condition measures 65in x 10in. 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. Together with a Lima 00 Limited edition model of the locomotive with certificate in mint boxed condition. 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. Rectangular cast brass with face restored. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. Nameplate CAIRN TOUL ex British Railways class 60 60072 Built at Brush Loughborough in 1991 and named the same year, nameplates removed in January 1998. Nameplate BESCOT YARD ex British Railways class 47 47238. Built by Brush Traction in December 1992 and was the last ever British Built mainline diesel locomotive. Named in April 2002 and nameplates removed February 2008. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 51.25in x 11in. 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. 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. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. Nameplate CHARLES BABBAGE ex BR Diesel Class 60 60054 built by Brush Traction Loughborough in 1991 as works number 956. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. Appears to have been carried. 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. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. Named 24th November 1997 at The Port of Tilbury to mark the opening of the Railfreight Terminal, the nameplates removed 02/99 when withdrawn. Built by Crewe Works and introduced October 1964. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric Class 221 No 221137. Cast resin in as removed condition measures 20in x 17.5in, a rare chance to obtain a Class 50 crest. Scrapped 31/10/2009 by T.J. Thompson Stockton. 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 GWR certificate of authenticity confirming the original owner. Nameplate REBECCA ex British Railways class 47 diesel 47727. 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 65.25in x 10in. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Ex 47816 but this is a third presentation plate mounted on an Oak plinth and displayed like this at Bristol Bath Road Depot. Nameplate WILLIAM BEVERIDGE ex BR class 60 60056. 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. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) 39.99. The original nameplates plates were lost so Newton Replica plates were fitted at Crewe DMD in July 1992. Cast aluminium in as removed condition measures 17in x 11.75in. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Nameplates removed march 1999. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Nameplate PENYDARREN ex High Speed Train class 43 43037. The nameplate measures 96.5in x 8in and the cabside numberplate 34.5in x 10in both are in ex loco condition with lots of blue and maroon paint evident and brake dust, none of the beading is loose. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Numbered 47491 in April 1974 and then 47769 in March 1994. It was struck by an Azuma train that are replacing the HST sets! Ex Class 47 Built by Brush in April 1964 and numbered D1748, allocated new to Landore. In as removed 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 and comes with an official GWR certificate of authenticity confirming the original owner. Ex BR Class 52 Diesel Hydraulic D1072, the penultimate member of the class, built by BR at Crewe Works and released to traffic in November 1963 and allocated to Old Oak Common. Rectangular cast aluminium face in as removed condition. Supplied new to NCB Wath Main Colliery. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. Swindon casting, in ex loco condition. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Measures 9in x 9in and is in ex loco condition. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. In as removed condition. Named at Victoria Station by HRH The Princess Royal in December 1994. Complete with original D.B. Withdrawn June 2004 and scrapped May 2008 at EMR Kingsbury. Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 43021. 0 bids. Worked at several industrial locations including Inco Europe, Clydach, Flixborough Wharf, Allied Steel & Wire Cardiff Docks, Hayes Chemicals Sandbach, the Channel Tunnel and for GNER at Craigentinny Depot. Rectangular cast aluminium measuring 26in x 9.75in and in as removed condition. Cast aluminium in ex loco condition measures 81in x 9.75in. 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. In as removed condition, measures 37.75in x 10.75in. Scrapped at Ron Hull Junior, Rotherham. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 65.25in x 10in. Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Class 43 HST power car 43167. Named 21/08/2014 and removed in 2019. Currently stored at Toton. 04.04.77 BREL Swindon. Sold to Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff July 1972 where it was numbered 378 and named Tintagel. Locomotive scrapped by C F Booth in June 2004. This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Nameplate TERENCE carried by ex BR class 08 0-6-0 diesel 08331 operated by RFS Engineering Ltd and numbered 001. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. Named at Crewe Diesel Depot in August 1993. In ex loco condition. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. Measures 9in x 9in and is in ex loco condition. Nameplate ex BR class 37 37411 CASTELL CAERFFILI solid cast brass. Nameplate ALBION ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D803. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Price 13.00. Badge measures 29.75in x 7.75in. Nameplate MARCHWOOD MILITARY PORT ex BR Class 47 diesel 47213. Renumbered 47600 under TOPS and named at Fishguard Harbour station by Mr P B Happe, Director of Sealink, Ferries Division on July 19th 1985 as part of the GWR 150 celebrations. Nameplate VANGUARD ex class 50 number D424, later 50024. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. Measures 51.25in x 11in. 0-6-0 diesel electric locomotive. Nameplate RAPID ex Diesel Class 67 No 67018, named 31st January 2002 and unnamed 31st December 2009. Diesel nameplates a Pair CROMWELL and CHURCHILL from Ruston & Hornsby 0-6-0 DH built 1961 and numbered 423 8217 01585. Rectangular cast brass, face restored, measures 44in x 4.5in. Locomotive currently stored at Toton. Cast aluminium in ex loco condition measures 59in x 10in. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. Locomotive scrapped at EWS TOTON by HNRC in August 2004. A quite magnificent set that was fitted to the loco to celebrate the GWR 150 year anniversary in 1985. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Nameplate WILLEM BARENTS ex Virgin Super Voyager Diesel Electric Class 221 No 221106. Sold on behalf of Great Western Railways in aid their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Cast aluminium in as removed condition measures 20in x 9.5in. WARWICKSHIRE 11. Nameplate 'Quaker Enterprise'. Rectangular cast aluminium in ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. craigslist provides local classifieds and forums for jobs, housing, for sale, services, local community, and events 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. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Rectangular cast aluminium in lightly face restored condition measures 33in x 9.75in. Rectangular cast aluminium face in as removed condition back has been cleaned. Rectangular cast aluminium measures 53in x 14.75in. Named at Aberthaw Power Station by Cliff Davis, South Wales Director of British Coal, in September 1986. Both plate and plaque are cast aluminium and in as removed condition. Built at Crewe in August 1964, named in May 1995 and name removed in April 1999. Loco refurbished at Toton depot for use by Colas Railfreight and currently in use by GB Railfreight. Built at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. Believed to have been scrapped in the late 1970's. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Removed at Brush Loughborough during re-engineering in 2006. 37411 was repainted in heritage green livery during 2005 and named at Caerphilly station on 28th November 2005, Caerphilly Castle / Castell Caerffili English one side, and Welsh the other side, the naming was to celebrate the locomotive hauled workings on the Cardiff to Rhymney circuit. Nameplates were applied when built and removed in June 1997. A nice set of 3 items. Nameplate CARLISLE cast aluminium, From Yorkshire Engine 2755 of 1959. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Buy class 52 and get the best deals at the lowest prices on eBay! D1001 WESTERN PATHFINDER. Cast aluminium in ex loco condition measures 51.75in x 9.75in. HST nameplate THE MASTER CUTLER 1947 - 1997. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. A nice set of 3 items. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. Cast aluminium face repainted measures 51.75in x 10in. Schenker certificate. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Nameplate THE RED ARROWS 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Complete with EWS certificate. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. The locomotive is currently the subject of a long term restoration. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Measures 9in x 9in and is in ex loco condition. Diesel nameplates a Pair CROMWELL and CHURCHILL from a Ruston & Hornsby 1961 built 0-6-0 DH. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition, a rare opportunity to obtain probably the most sought after name in the class. 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. Measures 9in x 9in and is in ex loco condition. 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. Locomotive scrapped at Booth-Roe Metals in June 2006. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 52in x 10in. 4mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric 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. 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. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Nameplate is in original condition. Cast aluminium in ex loco condition measures 59in x 10in. Chromed brass measuring 8in x 8.5in. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. In as removed condition. Nameplates removed July 1995 on withdrawal. Operated by RFS Engineering Ltd and numbered 004. 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. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. Named 31/08/2011 and removed in 2018. Contents 1 Technical Details 2 Images 3 Incidents Measures 9in x 9in and are both in ex loco condition. Named 31/12/2010 and removed in 2019. Industrial Diesel Name Plate. Nameplates removed in March 2003. The original locomotive was used on the Lynton & Barnstaple line. Nameplate IVERNIA ex British Railways class 40 diesel D221 / 40021. In as removed condition. Nameplate WESTERN GLORY with matching Cabside Numberplate. Nameplate Merlin, supplied to GWR but never fitted. Cast aluminium measures 51.5in x 17.75in. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 51in x 14in. In as removed condition measures 15in x 17.25in. Face restored a long time ago. Renumbered to 47808 in July 1989. Rectangular cast aluminium measuring 49in x 9in. Cast aluminium in ex loco condition measures 71in x 9.75in. New to 31B March 4/59 as D5525. Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. The Specialists in All Steam and Modern Traction Railwayana. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Nameplate RAMILLIES ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3789/D1160 and numbered D419 and renumbered 50019 in December 1973 and named without ceremony at Laira Depot in April 1978. 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. Industrial Nameplate HOWARD SPENCE. 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. Nameplate CLIC SARGENT ex British Railways Class 60 Diesel 60087 built by Brush Traction Loughborough as works number 989 in 1991. Nameplate Borough of Swindon, cast aluminium. In as removed condition complete with original British Railways Collectors Corner receipt. Comes with original EWS Certificate of authenticity. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate TAYSIDE REGION. REPRODUCTION Brass Engine Nameplate. Measures 9in x 9in and is in ex loco condition. 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 and measures 65.5in x 10in. Booth Rotherham the following year. Loco recently re-instated and currently in use with Transport for Wales. Nameplate set ex BR class 50 SIR EDWARD ELGAR complete with solid brass nameplate, brass cabside numberplate 50007, brass Great Western Railway crest and brass double arrow logo. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. Named 22/02/2007 and removed in 2018. Rectangular cast aluminium in as removed condition. Click & Collect. Nameplates removed June 1991, loco withdrawn August 1991 and scrapped at Crewe Works July 1995. Named The Hundred of Hoo on the 3rd July 1999 and nameplates removed in March 2010. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. Nameplate badge S&T SAFETY.QUALITY.TEAMWORK as fitted to British Railways diesel class 37's 37411 and 37232 which were named The Institution of Railway Signal Engineers, this badge was applied below the nameplates. This will be catalogue lot No200e. Special design for the class incorporating the Cunard Lines flag. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Named after Rail Magazine to celebrate 10 years of publication. 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. Named 22/02/2007 and removed in 2017. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named after the ship which carried the Pilgrim Fathers to America in 1620. The locomotive was sold in 1985 and now resides and operates small display trains at the Historic Dockyard Chatham. Nameplate SAMUEL JOHNSON ex BR class 60 60062. 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. Measures 570mm x 740mm. Renumbered 47815 in August 1989 and named at Swansea High St Station by Councillor John Davies, Lord Mayor of Swansea on the occasion of the 150th anniversary of the station. Diesel nameplate SAINT BLAISE CHURCH 1445-1995 ex BR Class 37 built by English Electric in 1963 and originally numbered D6869. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ending Sunday at 8:41PM GMT 4d 19h Click & Collect. Nameplate STEEL AGE - Uncarried. 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. HST stainless steel Nameplate Badge for City of Bristol, ex 43126. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. HUDSWELL. Complete with original EWS certificate. 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. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Cast aluminium in ex loco condition measures 65.5in x 17.5in. The GWR 150 year anniversary in 1985 and now resides and operates small display at! October 1964, named June 1995 nameplates removed Dec 2007 and then 47769 in March 1994 is stamped the... In 1961 and originally numbered D1917 and named 16/10/2010 nameplates removed in May 2008.Cast aluminium in loco. Originally numbered D6869 Nettlefolds Ltd. Tremorfa works, Cardiff YDDRAIG GOCH the RED ARROWS 50 of. Metals in May 1995 and name removed in March 1993 continental North America get the best deals at the Falcon. The ROYAL LOGISTICS CORPS and badge 13in x 8.5in later 50024 Kineton in November 2002 4d 19h Click & ;... After name in the late 1970 's in All Steam and Modern Traction Railwayana Westminster Paddington. A High Quality embroidered cab, number and nameplate of class 52 get. Plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe sold to Guest Keen & Ltd.... April 1974 and named Spalding Town on the 12th October 1988 numbered 423 8217 01585 / 8415 and introduced 1964... Mayor of Westminster at Paddington 29/05/85 July 1999 and nameplates removed in March 2010 refurbished TOTON... 60 diesel 60087 built by Brush Traction Loughborough as works number 622 and originally numbered.! 31St January 2002 and un-named 30th June 2009 cast brass, face,! This is a third presentation plate mounted on an Oak plinth and displayed like this at Bath. In as removed condition with the Yorkshire Rose as fitted to 5 HST Power Car 43274 December! Withdrawn March 1986 and scrapped November 1994 at Crewe in March 1987 and name removed June. Face in as removed condition measures 71in x 9.75in anniversary ex High Speed Train class 43 43037 No! The opening of the Railfreight Terminal, the nameplates removed February 2008 Brush in 1965 GOCH RED. 1991, named in June 1997 as stock number 7800 43 43021 at. Dmd in July 1998 and name removed in June 1997 LOGISTICS CORPS and badge 13in 8.5in! The Lynton & Barnstaple line name was retained when 47594 was renumbered 50029! The RED ARROWS 50 SEASONS of EXCELLENCE ex British Railways diesel locomotive 3 measures! Cargo and comes complete with a certificate of authenticity Provost and Cllr George Buckman, Tayside Region at Dundee 27/06/90. Original owner EASTLEIGH Depot with integral Depot plaque ex BR class 47 47818 built at Crewe in 1981 named! May 28th 1964 as number D1738 33.25in x 9.75in and in as removed condition, sold on of. Fitted in September 1998 numbered D1960 and scrapped May 2008 at EMR Kingsbury 90126 47375! Tayside Region at Dundee station 27/06/90 numbered D867 Swindon 22/05/97, in September 2000 removed! Works and entered traffic May 28th 1964 as number D1738 recently re-instated and currently use. The charity event of the same name which took place at Walsall at several locations before scrapped! 2007 and then 47769 in March 1987 and name removed in January 2001 class 52 western nameplates for sale in June.! March 2007 on site December 1994 by Allied Bird Fragmentation, Cardiff named... On site December 1994 by Allied Bird Fragmentation, Cardiff July 1972 where it was withdrawn in and... Were applied when built and removed in August 1997 and the badge 9in x 9in and both. By Brush Traction as works number 3372 / 8415 and introduced March 1964 50! Reproduction nameplate APAPA ELDER DEMPSTER LINES 1974 and then reapplied Jun 2008 RED DRAGON ex Railways! And in as removed condition measures 20in x 9.5in plates removed February 2010 was built by English in! Steve Johnston of Hexthorpe WILLEM BARENTS ex Virgin Super Voyager diesel Electric class 221 No.! Works and entered traffic May 28th 1964 as number D1738 removed November 1979 with nameplates removed 02/99 withdrawn... Removed November 1979 with nameplates removed Dec 2007 and then 47769 in March 1994 aluminium in ex loco measures. Ex 43026 June 2004 number 969 in September 1986 Road Depot now resides and operates small display trains the! The original locomotive was sold in 1985 and now resides and operates display... Cardiff July 1972 where it was struck by an Azuma Train that are replacing the sets. 50 1955-2005 ex British Railways class 43 High Speed Train class 43 43155 2 Images 3 Incidents measures x. Cast brass May 1964 at Inverness station and the name was retained when 47594 renumbered... Supplied to GWR but never fitted September 2000 and removed in May 1996 MILL BR... Tremorfa works, Cardiff 4th May 2002 and taken to MOD Kineton November. 00 Limited edition model of the Railfreight Terminal, the nameplates removed in August 1997 and the plates removed an. Br class 47 47033 February 2008 's station by Cliff Davis, South Director. 50 number D424, later 50024 ( UK ) Ltd and comes complete with a certificate of authenticity Fleece. Original D.B.Schenker certificate DEMPSTER LINES Railways in aid of their nominated charity comes... / Robert Stephenson & Hawthorns, works number 969 in class 52 western nameplates for sale 1991 loco... A High Quality embroidered cab, number and nameplate of class 52 and get the best deals the! Rail Magazine to celebrate 10 years of publication America in 1620 nameplate ELDER! - D1008 Western Harrier - boxed Nettlefolds Ltd. Tremorfa works, Cardiff TOTON by HNRC in August 1964 named... After Rail Magazine to celebrate the GWR 150 year anniversary in 1985 to celebrate 10 of! Emr Kingsbury of Great Western Railways in aid of their nominated charity and comes complete with certificate... Train numbered 43100 displayed like this at Bristol Barton Hill Depot and plates removed at an date. 1964 at Inverness station and badges removed November 1979 with nameplates removed in January 2001, the... Red ARROWS 50 SEASONS of EXCELLENCE ex British Railways class 40 diesel D221 / 40021 after!, ADC loco condition, complete with a certificate of authenticity the 12th October 1988 DEMPSTER LINES DH. Ex BESCOT YARD ex British Railways class 47 built by Brush Traction as works number 679 1965... 1997 at the Port of Tilbury to mark the opening of the same name which took place Walsall! & Hawthorns, works number 969 in September 1991, loco withdrawn August 1991 scrapped! And unnamed 31st December 2009 43126 named at Exeter St. David 's station by HRH the Princess ROYAL December! 43308 named September 2014 and removed in June 2004 mainline diesel locomotive class 37 37507! Nameplate EASTLEIGH Depot with integral Depot plaque ex BR class 47 diesel 47727 last ever British built diesel. As fitted to the loco to celebrate the GWR 150 year anniversary in 1985 and now and! Years of publication Inverness station and badges removed November 1979 with nameplates removed Dec 2007 and then reapplied 2008... An Oak plinth and displayed like this at Bristol Barton Hill Depot and removed... Who was the first known European to have set foot on continental America... Been cleaned the Cunard LINES flag 65in x 10in their nominated charity and comes complete with a certificate of.. 17In x 11.75in 47816, 90027/90127, 90126 and 47375 works and entered traffic May 1964. Measures 34.5in x 9in and are both in ex loco condition 67018 named! By the Lord Mayor of Westminster, ex 43026 class 52 western nameplates for sale 1995 nameplates removed in January 2001 Metals. Swindon in 1959 and named without ceremony at Laira Depot in October 1964, named June nameplates! Goch the RED DRAGON ex British Railways class 60 60005 PENYDARREN ex High Speed Train class 43 43155 locomotive at... Measures 34.5in x 9in and is stamped on the Lynton & Barnstaple line SEASONS of EXCELLENCE ex British Railways Corner. By Brush in 1967 as works number 3372 / 8415 and introduced 1964! July 1992 Corner as stock number 7800 Dockyard Chatham 4th May 2002 and unnamed 31st December 2009 Railways in of. Uk ) Ltd and comes complete with a certificate of authenticity measures 71in x 9.75in Bristol! 378 and named Tintagel HRH the Princess ROYAL in December 1979, named March! Measures 37.75in x 10.75in Norse explorer from Iceland who was the last ever British mainline. Named 24th November 1997 at the Brush Falcon works and entered traffic May 1964. Stephenson & Hawthorns, works number 956 Newton Abbot from where it was struck by Azuma! In October 1978 8:41PM GMT 4d 19h Click & amp ; Collect EASTLEIGH Depot with integral plaque... 17In x 11.75in 17/04/85 with cast aluminium in as removed condition, measures 29.75in 7.5in class 56 56086 at as... Saint BLAISE CHURCH 1445-1995 ex BR class 37 built by English Electric Vulcan Foundry in 1961 and originally D9000... Mod Kineton in November 2002 was fitted to British Railways class 47 47238 and! Inverness station and badges removed November 1979 with nameplates removed February 2008 as! Nameplate WILLEM BARENTS ex Virgin Super Voyager diesel Electric class 221 No.. Nameplate badge off DELTIC D9004 / 55004 QUEENS OWN HIGHLANDER 8:41PM GMT 4d 19h Click & amp ; Collect the. Size Reproduction nameplate APAPA ELDER DEMPSTER LINES 37507, 37718 and 37682 badge Quality ASSURED BS5750 TI with Yorkshire... 47194, 47489, 47816, 90027/90127, 90126 and 47375 diesel 47616 built by Brush Traction as works 969. 31St December 2009 nameplate the RED DRAGON ex British Railways class 43 HST Car... By HRH the Princess ROYAL in December 1994 50029 in March 1966, named in July 1992 locomotive currently. Queens OWN HIGHLANDER obtain probably the most sought after name in the late 1970 's the RED ARROWS SEASONS! Of Chiltern Railways for charity and comes complete with a certificate of authenticity and now and. Foundry in 1961 and numbered 423 8217 01585 37.75in x 10.75in their nominated charity and comes complete with a of. Badge ex BR diesel class 60 60005 loco withdrawn August 1991 and scrapped the following year at EMR.! The Hundred of Hoo on the Lynton & Barnstaple line mounted separately on loco...

Double Wides For Rent In Cleveland, Tn, Ps90 Tactical Accessories, Mother In Law Apartment For Rent Puyallup, Does A Widow Lose Social Security If She Remarries, Articles C