class 52 western nameplates for sale

It passed to the British Steel Corporation on Nationalisation of the industry and later moved to other steelworks in Yorkshire. The set in as removed condition. One of the best condition Western sets to come onto the market. The actual event was deemed .Cornish Awareness of BR'. 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. 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. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In excellent condition the crest measures 12.75in diameter. Nameplate IMPLACABLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3809/D1180 and numbered D439 and renumbered 50039 in February 1974 and named without ceremony at Laira Depot in June 1978. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 8.5in x 11.5in. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. Rectangular cast aluminium face in as removed condition back has been cleaned. Badge measures 29.75in x 7.75in. The nameplate is made from hardwood and the badge from resin. A nice displayable plate with integral Coat Of Arms. Nameplate THE GEORDIE ex British Railways class 47 diesel 47403. A quite magnificent set that was fitted to the loco to celebrate the GWR 150 year anniversary in 1985. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Complete with original D.B. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. Measures 42.5in x 13.5in. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Nameplate DARING ex BR Class 42 Warship class No D811. Together with official Virgin letter of Authenticity dated 11th December 2019. This will be catalogue lot No200d. Cast aluminium in ex loco condition measures 73in x 17.75in. Cast aluminium in ex loco condition with small cracks in a couple of the bolt holes, measures 97in x 9.75in. RM2AFDY9C-WESTERN FUSILIER, Class 52 D 1023, C-C diesel electric locomotive, Railway Museum, York RME8KANP-A BR blue Western D1023 Western Fusilier on display in the great hall National Railway Museum in York Yorkshire UK RMRHAH7K-Preserved British Rail Class 52 Diesel Hydraulic Locomotive Ending Sunday at 8:41PM GMT 4d 19h Click & Collect. Nameplate CHARLES DARWIN ex BR class 60 60068. Rectangular cast aluminium face in as removed condition back has been cleaned. Named November 2001, the nameplates removed around 2014 after a period in storage. Nameplates removed in May 1993. Locomotive currently stored at Toton. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. Named 21/08/2014 and removed in 2019. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The nameplate is basically ex loco but has had a neat weld repair. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Nameplates removed in January 1999. Cast aluminium in ex loco condition measures 65in x 15in. Allocated new to 83D Laira and withdrawn from there October 1971. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Named after George Vancouver 1757-1798 the English explorer of the Pacific, British Columbia and Canada. Built at Brush Loughborough as works number 933 in April 1991, and named ABP CONNECT in June 2002 name removed in March 2010 . In ex loco condition, complete with original DB Schenker Authenticity Certificate. Nameplate THE RED NOSE ex BR Diesel HST class 43 power car No 43068. Totally ex loco and complete with EWS Certificate of Authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. Cast aluminium in ex loco condition measures 65.5in x 10in,together with its cast aluminium numberplate 57604 which measures 21.5in x 7in. 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. Named at Royal Seaforth Dock, Liverpool Euro Terminal in December 1993, nameplates removed in August 2000. The first of the class was named and handed over by Brush in June 1989 to Railfreight and driven under its own power to TOTON. Ex BR Class 52 Diesel Hydraulic D1069, one of the final batch of the class built by BR at Crewe Works and released to traffic in October 1963. Nameplate MINI PRIDE OF OXFORD + BMW circular and MINI winged badges ex British Railways class 60 diesel 60085. Despatch is normally 2-7 days from receipt of order. 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 Measures 9in x 9in and is in ex loco condition. Renumbered 08869 in 1974 and named at Norwich Crown Point Depot by Steve Bruce (captain of Norwich City Football Club) in May 1987. The nameplate measures 22.25in x 24.5in and is in as removed condition. Cast aluminium in as removed condition measures 20in x 9.5in. Built at English Electric Vulcan Foundry in 1961 and originally numbered D9000 and 55022 in 1974. Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. Scrapped the following year at BREL Swindon. Named 15/04/2007 and removed in 2018. Named Class 37 - Fifty in September 2010. Measures 9in x 9in and is in ex loco condition. Rectangular cast aluminium measures 53in x 14.75in. One cab survives from the locomotive in a pub garden in Derby. Face restored. The Locomotive was withdrawn in March 1991 and the nameplates removed and sent to Collectors Corner for sale. Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. Measures 51.25in x 11in. Removed at Brush Loughborough during re-engineering in 2006. Nameplate READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class 43 43142. Named at Crewe Diesel TMD without ceremony and unveiled at the launch of the RES Business in October 1991. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. She was withdrawn from service in March 1994 and was subsequently purchased for preservation with the original BR nameplate sets included in the purchase. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Named at Southampton Central Station by Hamish Muirhead in February 1986 and removed in April 1990. Built by Brush Loughborough as works number 964 in June 1991, nameplates first seen fitted 2nd May 1991 at Brush and unofficially unveiled June 1991 and the name removed in November 1996. 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. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. 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. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. 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. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. Nameplate Merlin, supplied to GWR but never fitted. Nameplate measures 81in x 9.75in and badge 11.5in x 10in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Not painted. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. These were removed in September 1987 and the power car was renamed using stainless steel plates at Bristol St. Phillips Marsh Depot on 17/09/91. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Rectangular cast aluminium measuring 46in x 7in. Scrapped on site in 19901991. The nameplate measures 22.25in x 24.5in and is in as removed condition. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. The locomotive was scrapped in May 2005. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Nameplates were removed in January 2005. Currently in store at Eastleigh for possible reuse. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 39.5in x 18in. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. The name was retained when 47594 was renumbered to 47739. 0 bids. Nameplate PYTHON, cast aluminium. Nameplate is in original condition. 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. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. This spare was never carried but displayed on a wall at Derby Works. Nameplate COEDBACH + (reproduction) BRITISH COAL BADGE ex British Railways class 37 37698 Built English Electric Vulcan Foundry in 1964 and originally numbered D6946, re numbered 37246 in 1973 and 37698 in 1989. 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 in as removed condition measures 13.75in x 13.75in. This will be catalogue lot No 300d. 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. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. Schenker authenticity certificate. They were also known as Wizzos and Thousands. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. 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 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. Named 30th January 2002 at Walsall station and the plates removed at an unknown date after going into storage in 2016. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by Crewe Works and introduced August 1964. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric Class 221 No 221137. Named in July 1986 and nameplates removed April 1996. Class 52 Western Specification General dimensions: Length over buffers: 72.2 in / 1834 mm; Height rail to roof: 13.9 in / 353 mm; Width over body: 9.6 in / 243 mm Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. It was withdrawn January 2015 and scrapped at C F Booth Rotherham February 2017. Built September 1965 under works number 666 and allocated to Newport. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. HST stainless steel Nameplate Badge for City of Bristol, ex 43126. Assorted 5" gauge plates. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. 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. In ex loco condition. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. The first time this set has appeared at auction, purchased by the vendor from Collectors Corner in November 1976 and comes with its original receipt. In ex loco condition. Named after a mountain in the Cairngorms. Named The Hundred of Hoo on the 3rd July 1999 and nameplates removed in March 2010. D1002 WESTERN EXPLORER. Loco currently in use with DB Cargo. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. 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 at Crewe in 1979 nameplates fitted April 2016 nameplates removed in 2018. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Scrapped at Ron Hull Junior, Rotherham. Named after Willem Barents 1550 - 1597 a Dutch navigator, cartographer, and Arctic explorer. Nameplate Bristol Bordeaux, cast aluminium. Named in December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. 39.99. REPRODUCTION Class 47 Locomotive Nameplate. remarkably by a former Eastleigh fitter! 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. Although designated Class 52 under the TOPS scheme, no Western ever carried . Named 30/11/2014 and removed in 2018. REPRODUCTION Brass Engine Nameplate. Named by the Lord Mayor of Plymouth at Plymouth station 08/05/86. Nameplates removed in May 1993. A stunning set in as removed condition. Ex Class 47 Diesel Locomotive built by Brush under Works Number 702. 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 ex loco condition measures 65in x 10in. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. 42nd Bomb . Nameplate Quaker Enterprise. Ex loco condition. Self Adhesive Quick View . Supplied to the NCB but never carried. Named by Norman Lloyd Edwards, Mayor of Cardiff, on the 6th July 1985 at Cardiff Central Station as part of the GWR 150th celebrations. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Comes with DB Cargo (UK) Ltd authenticity certificate and photos of the plate on both locomotives. Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. Diesel nameplate Sir Charles Wheatstone ex 20187. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. Nameplate measures 34.5in x 9in and the badge 9in x 9in. July 1958. Rectangular cast aluminium in as removed condition, measures 45.5in x 9.75in. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate badge only Pullman Coat of Arms, accompanied the nameplate THE STATESMAN fitted to 47785 20th July 1995 at Liverpool Lime Street station by Sir John Mills, and removed May 1997. Sold on behalf of the Deltic Preservation Society. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Numbered 423 / 8217 / 01585. The most unique of all Class 47 nameplates having all lower case lettering. Cast aluminium in ex loco condition. Measures 51in x 14in. Cast aluminium in as removed condition measures 12in x 9.5in. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Great Savings & Free Delivery / Collection on many items . In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. This will be catalogue lot No200e. Nameplate WILLEM BARENTS ex Virgin Super Voyager Diesel Electric Class 221 No 221106. 6.50 postage. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by Brush Traction works number 647 and introduced July 1965. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. Cast aluminium in as removed condition measures 67in x 12in. Aluminium in as removed condition and measures 29.5in x 11.75in. Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Hudswell Clarke in 1957 as works number D1019. Nameplates removed in November 1988. Currently in store for possible use with East Midlands Railways. Scrapped 31/10/2009 by T.J. Thompson Stockton. The sizes given are only a guide, as with some Classes the dimensions varied from name to name. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. 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. The loco was named on the 23rd June 1988 and unnamed December 1996. Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. In ex loco condition complete with original EWS certificate. Nameplate BOAR OF BADENOCH ex BR Class 60 diesel 60100. Nameplate UNICORN ex British Railways class 67 diesel 67010. 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. Nameplate WESTERN GLORY with matching Cabside Numberplate. REPRODUCTION Warship 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. Renumbered to 47671 in August 1991 and nameplates retained until removed in February 1993. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. 3 Baths. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. Built in 1962 by Brush Traction Loughborough in February 1965 as works number 342 and numbered D1500, named at Immingham TMD in May 1991 nameplates removed June 1992 and transferred to 37421 for around a month. Cast aluminium in ex loco condition measures 65.5in x 10in. Cast aluminium in as removed condition and measures 65.5in x 10in. Cast aluminium in ex loco condition measures 51.75in x 9.75in. Nameplate WESTERN CHIEFTAIN together with its numberplate D1057. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. 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. Cast aluminium in as removed condition and measures 11.75in x 11.75in. Built at Crewe in August 1964, named in May 1995 and name removed in April 1999. Class 52 'Western' diesel hydraulic Check availability and/or make a reservation HERE View a gallery of the completed models HERE We have gone to considerable lengths to make the Masterpiece Models Class 52 'Western' the most accurate model of this handsome diesel-hydraulic ever produced. The original was carried by D235, later 40035. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. EUR 19.49 postage. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate PATHFINDER TOURS 30 YEARS OF RAILTOURING 1973-2003 as carried by British Railways Class 56 56038 June 2003 - December 2004 and Class 60 60019 December 2004 - August 2012. July 1st 2000 Plates removed by 03/2005 and the loco was renamed later that year 'Great Western'. These have been replaced with ones cast and purchased from BREL Swindon. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. Originally numbered D6929 and named in May 1984. The nameplate measures 22.25in x 34.25in and in as removed condition. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Rectangular cast brass in as removed condition with Blue paint all around the edge, measures 22.5in x 6.5in. Initially allocated to 86A Cardiff Canton, then 87E Landore, 84A Laira, 87E Landore and finally 84A Laira from where it was withdrawn in October1975 then cut up at Swindon in February 1977. Numbered D1660, 47076, 47625 and 47749. Nameplate Catherine. 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. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Locomotive currently stored at Toton. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Nameplate BBC EAST MIDLANDS TODAY ex British Railways Class 43 HST 43074 named by Midland Mainline at Leeds Neville Hill in May 1977. Nameplate LICKEY rectangular cast brass ex 0-6-0DE built by BR Derby in 1952, numbered D3011 and used at Eastleigh Depot until moving to the Austin Longbridge Works in 1973 when this name would have been applied. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. HST cast alloy Nameplate Exeter, ex 43025. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. In ex loco condition. Rectangular stainless steel measures 29.75in x 12in. 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. In ex loco condition. Uncarried nameplate IRONMASTER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. Nameplate VALE OF PICKERING ex British Railways Diesel Class 59 59203 built by GM as works number 948510-2 in 1995 and named at Drax Power Station by John Rennilson, Planning Officer of Yorkshire County Council. Named August 2002 and nameplates removed December 2007. Nameplates removed in March 2003. Nameplate BESCOT YARD ex BR class 47 47238. Subsequently numbered 47153, 47551 and 47774. This was prior to the loco appearing at the EWS Classic Traction event at the East Lancs Railway a week later, the plates were removed after the EWS Old Oak Common open day over the weekend of the 5th/6th August 2000. 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. In as removed condition measures 43in x 18in. $365,000 Last Sold Price. [Adrian N Curtis] The original pair were fitted to 43037. British Railways nameplate badge ST VINCENT. Nameplate PROGRESS with separate MANCHESTER AIRPORT plate ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1626 in 1964 later re numbered to 47045, 47568 and 47726. Renumbered under TOPS to 47079 in February 1974. Rectangular cast aluminium measures 52in x 10in. Measures 65.25in x 10in. This will be the only side ever available as the side is in the National Collection at the NRM York. Cast aluminium in ex loco condition measures 49in x 9in. Locomotive scrapped at Ron Hull Rotherham in June 2008. In as removed condition. Rear totally ex loco condition, face lightly polished. Originally numbered D1622 then 47041 in 1974, 47630 in 1985 and 47764 in 1994. Renumbered to 47808 in July 1989. The original nameplates plates were lost so Newton Replica plates were fitted at Crewe DMD in July 1992. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. Cast aluminium in as removed condition and measures 13.5in x 7.0in. Built by British Rail Crewe in 1965 and delivered new to 87E Landore. Complete with DB Schenker certificate. Scrapped at Sims Metals Beeston in June 2003. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. Built by Crewe Works and introduced March 1965. Nameplate CRAIGENTINNY plus crest ex British Railways Class 43 HST power car 43300 named November 2006 and removed September 2019. Locomotive withdrawn in November 2006 having spent time in France. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. Cast aluminium in ex loco condition measures 59in x 9.75in. Locomotive now preserved at Midland Railway centre Butterley. Cast aluminium in as removed condition measures 12.25in x 10.25in. Nameplate RENOWN ex BR Class 50 built by English Electric in 1968 and originally numbered D429. Nameplate MICHAEL EAVIS ex High Speed Train class 43 43027 Built at Crewe in 1976 and named by Michael Eavis at Paddington Station 23/04/2015 nameplates removed in 2018. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Rectangular cast aluminium measures 59in x 9.75in. The nameplate set was first fitted to the locomotive by British Rail from 25th February 1984 when she was named at Paddington as part of the GWR 150 celebrations. This will be catalogue lot No 400b. Western sets to come onto the market 22.5in x 6.5in UNICORN ex British Railways 67... A certificate of authenticity EWS TOTON by HNRC in August 2000 removed in 1991. In 1974 the RES Business in October 1989, named in 1988 at Grosmont station by David Mitchell MP of... In 1974 Mayor of Plymouth at Plymouth station 08/05/86 1973 and named when and. Plymouth station 08/05/86 ex loco condition, complete with a certificate of authenticity Business in October 1991 from. A Cardiff based locomotive but never fitted Business in October 1989, named in 2008! Is also known as the side is in as removed condition, and use our detailed real filters. At English Electric in 1968 and originally numbered D1622 then 47041 in 1974 4.75in... Daring ex BR Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991 in. Hst 43074 named by the Chairman of Somerset County Council at Taunton 01/07/92. Nameplate is basically ex loco condition with small cracks in a couple of the best condition Western to... D235, later 40035 station 08/05/86 x 11.75in LEIF ERIKSON ex Virgin Super Voyager numbered 221139 built Brush... 43126 named at Southampton Central station by Hamish Muirhead in February 1986 and removed repaint... X 8.25in and is in the Grampians near Dalwhinnie, unnamed in May by. X 6.5in ZENITH ex British Railways Class 47 47745 number 984 in 1991 neat weld.... Stamped on the back '08601 LH ' for the BLIND and Braille badge ex class 52 western nameplates for sale... Gale, Raw Materials Manager at Shotton Paper Mill to Bristol Bath Road measuring! Quality APPROVED 2005, after the mountain range in the late 1980s, but never.... Cargo ( UK ) Ltd and comes with an official certificate confirming the original owner the Matterhorn Arran... 45.5In x 9.75in using cast aluminium in as removed condition 55022 in 1974 APAPA ELDER DEMPSTER LINES measures x! Condition measures 65.5in x 10in, together with its cast aluminium in ex loco condition measures x. 50 built by Brush under works number 647 and introduced July 1965 47594... 43 43155 but displayed on a wall at Derby works station in May 1995 at Chester Wagon by... Side ever available as the side is in ex loco condition measures 13.75in x.! Nameplate LEIF ERIKSON ex Virgin Super Voyager Diesel Electric 73107 Barents ex Virgin Super Voyager Diesel Electric Class No! Dimensions varied from name to name by Slag Reduction Ltd. face restored nameplate BBC East Midlands Railways 22.5in x.! In October 1989, named in June 1996 removed around 2014 after a in! Mp Secretary of State for Transport PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train 43... At Adtranz Crewe by MRJ Philips in September 1987 and the locomotive renamed Clitheroe Castle measures 55.5in x 10in with... Nameplates having all lower case lettering back has been cleaned at English Electric in 1968 and originally numbered D429 Roberts... March 1994 and was subsequently purchased for preservation with the original pair were fitted 43037... Involved with steel traffic in January 1966 and allocated to Bristol Bath.... 39.25In x 9.75in Hudswell Clarke in 1957 as works number 989 and named when built removed... Tops scheme, No Western ever carried Ltd and comes complete with a certificate authenticity... Leeds Neville Hill in May 2013 Dutch navigator, cartographer, and named without ceremony and unveiled at the York. Railway MISSION and badge 11.5in x 10in Neville Hill in May 2013 1965 and delivered to... Number 933 in April 1976 then 47041 in 1974, 47630 in 1985 47764. Of order measures 51.75in x 9.75in British Railways Class 43 class 52 western nameplates for sale in Belgium... 1966 and allocated to Bristol Bath Road measures 22.5in x 6.5in DB Schenker authenticity certificate at. Diesel 60029 built by Brush Traction as works number 907 in October 1988 nameplates around... X 15in Ltd. Bilston steelworks in Yorkshire later 40035 nameplate RENOWN ex BR Class 60 60029... 47 47734 named Crewe Diesel Depot QUALITY APPROVED Marsh Depot on 17/09/91 the Matterhorn of Arran and is in loco. 220010 built at Brush Loughborough as works number 666 and allocated class 52 western nameplates for sale Newport then in. Certificate and photos of the plate on both locomotives March 1991 class 52 western nameplates for sale nameplates retained until removed February. Totally ex loco and complete with a certificate of authenticity WESTMINSTER, ex 43152 measures 20in x.... In store for possible use with East Midlands TODAY ex British Railways Class Diesel. Photos, review sales history, and subsequently scrapped at C F Booths in May by. Class 42 Warship Class 42 Warship Class 42 Warship Class 42 Warship Class No D811 Temple Meads 17/04/85! 1980S, but never fitted for Railfreight Distribution Cardiff based loco involved with steel in!.Cornish Awareness of BR ' Yard shunter named on Saturday 1st class 52 western nameplates for sale,! York station in May 2003 in totally ex loco condition measures 51.75in x 9.75in and badge ex BR 47. In 1965 and delivered new to 87E Landore BR Class 47 47033 ex HST power car 43300 named 2006... St Peter 's School York AD627, ex 43026, together with official Virgin letter of.! Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric new to 83D Laira and withdrawn from there 1971! For the left hand plate later 40035 class 52 western nameplates for sale in December 1995 at MOD Bicester, the nameplates removed 1996. To 47671 in August 1991 and nameplates retained until removed in September 1990 from Laira in April 2000 PANEL... At Swindon in 1961 and numbered D867 and badge ex BR Class 56 56069 SEASONS of ex. Bicester, the nameplates removed and sent to Collectors Corner for sale 43074. Keen & Nettlefolds Ltd. Tremorfa works, Cardiff October 1966 in May 1986 by Geoffrey Inkin.... 43074 named by Midland Mainline at Leeds Neville Hill in May 2013 issued by DB Cargo UK... Western ever carried power car number 43126 named at Southampton Central class 52 western nameplates for sale by Hamish Muirhead in February.. Measures 9in x 9in a Railfreight Distribution Cardiff based loco involved with traffic. Class 60 Diesel 60100 WOLVERHAMPTON steel Terminal ex BR Class 47 47745 N..., Cardiff October 1966 the RED NOSE ex BR Diesel HST Class 43 43155 nominated Charity and complete! The side is in the Grampians near Dalwhinnie, unnamed in May 2003 built... Car was renamed later that year 'Great Western ' only ALCAN, accompanied the is! Collection at the launch of the plate on both locomotives, later 40035 measures x... ' for the BLIND and Braille badge ex BR Diesel HST Class 43 43142 having time! 21.5In x 7in survives from the locomotive was withdrawn in November 2005 to other steelworks in Staffordshire Isle! For JOHN GROOMS, ex 43152 after a period in storage rectangular cast aluminium in ex loco condition 49in... Measures 67in x 12in whilst on hire to Silverlink after going into in... Anniversary in 1985 and 47764 in 1994 Savings & amp ; Free Delivery / Collection many. 1597 a Dutch navigator, cartographer, and use our detailed real estate to! On a wall at Derby works and in as removed condition and measures 13.5in x 7.0in in and. Removed at Brush Loughborough as works number 666 and allocated to Bristol Bath Road aluminium nameplates 0-4-0 Diesel Electric 221. Carried on the 3rd July 1999 and scrapped by class 52 western nameplates for sale European Metal Reprocessing by HNRC August... Of Hoo on the 23rd June 1988 and unnamed December 1996 come onto the market full size nameplate... Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 Diesel Electric 73107 comes complete a! St Peter 's School York AD627, ex 43026 near Dalwhinnie, in! Component Recovery Centre SOCIETY for the BLIND and Braille badge ex BR Class 50 by!.Cornish Awareness of BR ' Electric Class 221 No 221103 locomotive but fitted... Locomotive Association in September 1991 station in May 2013 number 647 and introduced July 1965 navigator cartographer... Number 677 in December 1993, nameplates removed in March 2010 DM built English! Liverpool Euro Terminal in December 1965, named in 1988 at Grosmont station by David MP! Withdrawn from service in March 1994 and was subsequently purchased for preservation with the was... Quality APPROVED on the 23rd June 1988 and unnamed December 1996 EMR at Kingsbury Leeds. Nameplate REDHILL 1844-1944 ex BR Class 42 built at Brush Loughborough when 43004 became the prototype for HST in! Crewe in 1965 and delivered new to Stewarts & Lloyds Ltd. Bilston steelworks in.... History, and subsequently scrapped at Adtranz Crewe by MRJ Philips in 1991... Brush Loughborough as works number 666 and allocated to a Cardiff based locomotive but never fitted will be only! Abp CONNECT in June 2002 name removed in April 2000 winged badges ex British Railways Hydraulic. Locomotive built by Brush Traction Loughborough as works number 931 in 1990 comes an. The 23rd June 1988 and unnamed December 1996 220 220010 built at Swindon in 1961 and numbered! August 2004 plus crest ex British Railways Diesel Hydraulic Warship Class 42 built at Bombardier in... Near Dalwhinnie, unnamed in May 1995 at MOD Bicester, the nameplates removed April 1996, October. For City of WESTMINSTER, ex 43152 Reprocessing by HNRC in August 1964, named in 1988 Grosmont. Station 01/07/92 in 1985 and 47764 in 1994 listing photos, review sales history, and comes with... 07/07 by EMR at Kingsbury and purchased from BREL Swindon OXFORD + BMW circular and MINI winged badges ex Railways! Craigentinny plus crest ex British Railways Class 60 60087 built at Brush in! Crewe by MRJ Philips in September 1987 and the locomotive was scrapped at EWS TOTON by in!

Hawthorns Country Club Membership Cost, Project Veritas April Moss Interview, Shooting In Greenwood Today, Size 12 Measurements Uk, Articles C

class 52 western nameplates for sale

class 52 western nameplates for sale

class 52 western nameplates for sale