class 52 western nameplates for sale

Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. 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 in 1987, transferred to 37718 in 1992 until 1996 and then transferred to 37682. Nameplate RENOWN ex BR Class 50 built by English Electric in 1968 and originally numbered D429. TITAN. Nameplate GEORGE VANCOUVER ex Virgin Super Voyager Diesel Electric Class 221 No 221129. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. Cast aluminium in as removed condition measures 17in x 11.75in. It passed to the British Steel Corporation on Nationalisation of the industry and later moved to other steelworks in Yorkshire. Cast aluminium in ex loco condition measures 65in x 15in. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Nameplate SAMSON. Nameplate ISAMBARD KINGDOM BRUNEL ex High Speed Train class 43 43003. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. Nameplates fitted 28-09-2001 and removed by 03-09-2002. This is the other side to the one we sold in November. Cast aluminium in as removed condition measures 65in x 10in. Cast aluminium in ex loco condition nameplate measures 59in x 17.75in and badge 12in x 10.75in. Renumbered 20308 after overhaul and currently stored at Barrow Hill. Named at Victoria Station by HRH The Princess Royal in December 1994. Buy Class 52 Western in Oo Gauge Model Railway Locomotives and get the best deals at the lowest prices on eBay! Named in May 1991. Cast aluminium in ex loco condition measures 51.75in x 17.5in. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. 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. Only 13 class 67s were named so a rare chance to obtain a plate from this class of locomotive. The name was retained when 47594 was renumbered to 47739. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Nameplate BESCOT YARD ex British Railways class 47 47238. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Also included is a reproduction badge. On TSW I've noticed that sometimes there are no nameplates for the Westerns. In ex loco condition and has traces of blue paint around the edge. Currently in store for possible use with East Midlands Railways. Nameplate GEFCO + BADGE ex BR class 47 47049. Named 18/10/2007 and removed in 2018. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. 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. In ex loco condition. Scrapped at Ron Hull Junior, Rotherham. 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 42nd Bomb . Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. Nameplates removed Dec 2007 and then reapplied Jun 2008. Totally ex loco and complete with EWS Certificate of Authenticity. One of the best mountain names in the class. Numbered D1629, 47047, 47569 and 47727. Nameplate STROUD 700 ex High Speed Train class 43 43142. Sold on behalf of the Deltic Preservation Society. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. Rectangular cast brass with face restored. One cab survives from the locomotive in a pub garden in Derby. Currently in use with East Midlands Railways. 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. Currently in store at Eastleigh for possible reuse. It may be different on PC as I'm on Xbox but if you could add the nameplates it would make it slightly more realistic as they . 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. The nameplate measures 22.25in x 34.25in and in as removed condition. Built at Brush Loughborough as works number 958 in May 1991, named in March 1991 removed in 2014. 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. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. Buy replica nameplate products and get the best deals at the lowest prices on eBay! Renumbered under TOPS to 47079 in February 1974. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named in July 1990 and withdrawn after an accident in December 1992. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nearby homes similar to 12255 S Shoshoni Dr have recently sold between $295K to $504K at an average of $265 per square foot. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplates were removed in January 2005. Numbered 56131 and named in 1987. Moved to RFS Doncaster 07/88 and used mostly for RFS site shunting duties before being resold into preservation 01/98 to the East Lancs Railway at Bury. Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Hudswell Clarke in 1957 as works number D1019. Cast aluminium in ex loco condition measures 49in x 9in. Great Savings & Free Delivery / Collection on many items . 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. Built by Brush Loughborough as works number 982 in November 1991. Cast aluminium in ex loco condition measures 65.5in x 17.5in. Come complete with an official certificate confirming the original owner. In ex loco condition. Scrapped the following year at BREL Swindon. Comes with Porterbrook certificate of authenticity and lots of photographs. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. Built by Brush Traction works number 647 and introduced July 1965. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Built by Brush Loughborough as works number 915 in March 1990, nameplates fitted at Brush at build and removed in after being stored in May 2011. Industrial Nameplate HOWARD SPENCE. Presentation uncarried nameplate EWS ENERGY as fitted British Railways class 66 diesel 66050. Measures 9in x 9in and are both in ex loco condition. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. 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. A rare chance to obtain a plate with a Victoria Cross recipient. Cast aluminium measures 59in x 17.75in. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . 93rd Bomb Wing, SAC, Castle AFB, CA. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. This name was allocated by EWS at the end of 1997 to a class 58 loco to be applied in Spring 1998, but never fitted. This will be catalogue lot No200e. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Currently stored at Toton. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. Nameplate THE NEWSPAPER SOCIETY ex British Railways Class 43 High Speed Train numbered 43196. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Named 22/02/2007 and removed in 2017. 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 Traction Loughborough, works number 495 and introduced March 1964. Nameplate WALLERSCOTE ex Ruston & Hornsby 0-4-0 DE built in 1957 and spent all of its working life at ICI Winnington works until it was withdrawn in 1986. Plates removed in May 1991. Ex Class 47 Diesel Locomotive built by Brush under Works Number 702. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Cast aluminium in ex loco condition measures 32.75in x 9.5in. Nicely painted. Rectangular cast aluminium, face lightly restored, measures 73in x 17.75in. Loco recently re-instated and currently in use with Transport for Wales. Named 31/12/2010 and removed in 2019. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. 6.50 postage. Together with a cast aluminium VIRGIN nose cone badge 260mm x 250mm and the original Perspex information panel re the origins of the naming of the train. 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. Locomotive scrapped by C F Booth in February 2005. Nameplate RESTORMEL ex BR diesel class 47 No 47732. Named in April 2002 and nameplates removed February 2008. Locomotive currently stored at Toton. D1029 was originally named Western Legionaire, but renamed Western Legionnaire in 1969, the nameplate being cut to allow the additional letter to be inserted. 50007 arrived at the Midland Railway - Butterley in July 1994. 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. Re-engined and still active. From the collection of the late Major John David Pierrepont Poyntz. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Nameplate PRUDENCE carried by ex BR class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd and numbered 002. HST stainless steel Nameplate Badge for City of Plymouth, ex 43188. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. Cast aluminium in as removed condition measures 56in x 13.25in. Nameplate ILLUSTRIOUS ex BR Class 50 built by English Electric in 1968 as works number 3807/D1178 and numbered D437. Named at St Blazey Depot by Uny Bowers, son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in December 1995. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. Rectangular cast brass in as removed condition with Blue paint all around the edge, measures 22.5in x 6.5in. Cast aluminium In as removed condition measures 59.25in x 8.25in. Nameplate READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class 43 43142. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. Re-engined and still in active service. Complete with original EWS certificate. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. 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 Built by English Electric under works number 3794/D1165 and released to traffic in June 1968. Nameplate CHARLES BABBAGE ex BR Diesel Class 60 60054 built by Brush Traction Loughborough in 1991 as works number 956. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Scrapped 31/10/2009 by T.J. Thompson Stockton. Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. 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 as removed condition measures 39.5in x 9.75in. Together with various items from the from the ships commissioning, a contemporary cast metal badge, a framed Copper plaque and order of service. Class 52 Edit British Rail (BR) assigned Class 52 to the class of 74 large Type 4 diesel-hydraulic locomotives built for the Western Region of British Railways between 1961 and 1964. Rectangular cast aluminium measures 52in x 10in. Fitted at Edinburgh Craigentinny Depot mid November 2016 without ceremony the plates were removed at Craigentinny Depot in early October 2019. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. 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. 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. Either stainless steel or brass nameplates. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Nameplate PYTHON, cast aluminium. Rectangular cast aluminium in as removed condition except for some small touch ins around the screw holes. Presentation uncarried nameplate UNICORN as fitted British Railways class 67 diesel 67010. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Named at Crewe on 31st October 2006 by Riviera Trains and nameplates removed July 2016. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Withdrawn 17th April 1980. Nameplates removed in May 1993. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Rectangular cast aluminium in ex loco condition. Nameplate SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. Needs Cutting out by the Customer. Rectangular cast aluminium face in as removed condition back has been cleaned. RUSSELL measuring 18.75 in x 6in together with a reproduction traction engine smoke box nameplate CHARLES BURREL and SONS measuring 23in wide. Nameplates were removed in April 2004. (The other was 08604 named PHANTOM and carried BR green with cast '604' number). This will be catalogue lot No 400a. Complete with securing nuts still in situ and in good original condition. 08601 was scrapped December 2005. Nameplates removed in March 2002. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Rectangular cast aluminium measuring 46in x 7in. Delivered new to 86A Ebbw Junction and later to Inverness where it was named at Inverness station in June 1986, nameplates removed in May 2000. Named at Royal Seaforth Dock, Liverpool Euro Terminal in December 1993, nameplates removed in August 2000. Rectangular cast aluminium face in as removed condition back has been cleaned. Currently stored at Toton. 1,552 Sq. In face restored condition measures 19.25in x 6in. Named 31/12/2007 and removed in 2018. Buy class 52 and get the best deals at the lowest prices on eBay! Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. Named after the summit of High Peak near Hayfield. WARWICKSHIRE 11. Measures 51.25in x 11in. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Complete with original EWS authenticity certificate. 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. 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. Renumbered 08869 in 1974 and named at Norwich Crown Point Depot by Steve Bruce (captain of Norwich City Football Club) in May 1987. Cast aluminium in ex loco condition measures 67in x 12in. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. Both badges, one depicting the COA of Bath, the other the University. Built at Crewe and entered traffic February 27th 1965 as number D1664. 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. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Named at Aberthaw Power Station by Cliff Davis, South Wales Director of British Coal, in September 1986. Nameplate SAMSON, supplied to GWR but never fitted. Rectangular cast aluminium measuring 35.5in x 9in and in as removed condition. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. 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. Fitted at Leeds Neville Hill Depot during early November 2016 the plates were officially unveiled in a ceremony at Ruddington on the 19th November. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. REPLICA SCALE BRITANNIA CLASS NAMEPLATE 'OLIVER CROMWELL' 52.00. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Nameplate JOHN GROOMS, with separate cast aluminium badge, ex High Speed Train Class 43 43020. Built at Brush Loughborough as works number 910 in January 1990, named in September 1995 name removed in February 2006. A nice set of 3 items. Originally numbered D1622 then 47041 in 1974, 47630 in 1985 and 47764 in 1994. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplate RED ARROWS ? REPRODUCTION Brass Engine Nameplate. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. 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 from GWR confirming this. Cast aluminium in ex loco condition measures 65in x 10in. Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Class 43 HST power car 43167. Cast aluminium. Face lightly cleaned. The intention was to mark the relationship between EWS and the waste transport industry. Named at Mossend Euro terminal on the 26th September 1995. Complete with original DB authenticity certificate. Rectangular cast aluminium in as removed condition measures 13.75in x 13.75in. Nameplate 'Swansea Landore', cast aluminium. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. Rectangular cast aluminium in as removed condition measures 33.5in x 9.75in. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. The original locomotive was used on the Lynton & Barnstaple line. Rear totally ex loco condition, face lightly polished. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. class 52 western products for sale | eBay eBay class 52 western class 52 western All Auction Buy it now 3,462 results Condition Price Buying format All filters Heljan Class 52 Western D1010 'Campaigner' (5209) 0.99 1 bid 4.00 postage 6d 18h Heljan Class 52 Western D1036 'Emperor' (5210) 12.84 2 bids 4.00 postage 6d 18h In as removed condition. Nameplate FIRST AR GYFER Y DYFODOL ex High Speed Train class 43 43004 Built at Crewe in 1976 and named 06/07/2005 nameplates removed December 2016. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Supplied new to WM Gory & Son Ltd Rochester Kent. Aluminium in as removed condition and measures 29.5in x 11.75in. Nameplates removed in March 2002. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Comes complete with original Collectors Corner receipt with vendors address removed. British Railways nameplate badge ST VINCENT. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Scrapped the following year at BREL Swindon. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. New to Port of London Authority, Tilbury Docks as 230. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. Measures 9in x 9in and is in ex loco condition. 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. Nameplate Techniquest, cast aluminium. Rectangular cast aluminium measuring 73in x 13.5in and is in as removed condition. Gaia is recognised as the name of the Goddess of the Earth. 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. Locomotive scrapped at EWS Wigan - CRDC in March 2003. Nameplate measures 65.5in x 9.75in and the badge 13.75in x 8.5in. Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. In as removed condition, nameplate measures 41.25in x 7.25in. Complete with original letter of authenticity from the NRM dated 17 October 2006, and a press advert of the sale at the NRM which was titled THE PEOPLES AUCTION 28th OCTOBER 2006 IN AID OF THE FLYING SCOTSMAN OVERHAUL. Cast aluminium in ex loco condition, a rare opportunity to obtain probably the most sought after name in the class. 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 measures 33.5in x 9.5in. Nameplate Bristol Bordeaux, cast aluminium. Nameplate DARING ex BR Class 42 Warship class No D811. BR Crewe 03.12.63. Nameplates were applied when built and removed in April 2014. All ex 0-6-0 Diesel Mechanical locomotive used at Appleby Frodingham Steel Works. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. 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. The BR brass nameplates etc. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Nameplate 'Merchant Venturer', stainless steel. Nameplates removed march 1999. In as removed condition. This plate was never fitted to anything. Nameplate WILLIAM BEVERIDGE ex BR class 60 60056. The actual event was deemed .Cornish Awareness of BR'. Cast aluminium measuring 66in x 10in and is in as removed condition. Withdrawn in September 1991 and scrapped the following year at M. C. Metals Glasgow. Cast aluminium in ex loco condition measures 73in x 9.75in. Built at English Electric Vulcan Foundry and entered traffic 18.05.61. Named Class 37 - Fifty in September 2010. It worked at several industrial locations including Grovehurst Energy Sittingbourne, the Channel Tunnel and BASF Chemicals Seal Sands before being resold to Freightliners Ltd 07/97 working at Basford Hall Yard, Crewe. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 71in x 9.75in. Cast aluminium in ex loco condition measures 45.5in x 10in. Re-engined and still in active service. Nameplate badge only BIFA, accompanied the nameplate British International Freight Association fitted to 37194 7th September 1990 at Glasgow Central Station to cement the cooperation between BIFA and BR Railfreight. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. 57301 was the first of the class to be named on 17th June 2002 at Euston station by Gerry Anderson, founder of the Thunderbirds TV show. Great Savings & Free Delivery / Collection on many items . Transferred to Royal Docks October 1959. Nameplate TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR Class 57 diesel 57008. In ex loco condition. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Face restored. 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. Click & Collect. Scrapped. Scrapped at EMR Kingsbury in May 2007. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in November 1988. Cast aluminium in ex loco condition measures 61in x 20in. 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. Nameplate 'Dewi Sant/Saint David', cast aluminium. Nearby Recently Sold Homes. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. Cast aluminium in as removed condition and measures 13.5in x 7.0in. Built at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. 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'. Nameplate 'University of Exeter', cast aluminium. Nameplate ROBERT BOYLE ex British Railways diesel class 60 60013. Both plates are rectangular cast aluminium in as removed condition, Nameplate measures 59.25in x 9.75in and badge 12.5in x 6.75in. New to Port of London Authority, Royal Docks as 237. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. In as removed condition, with 300 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. Nameplate ROYAL MAIL ex British Railways class 47 diesel 47549. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. Plymouth, ex 43152 withdrawn and reinstated several times, this fleece can be personalised with Class! Sold in November 1974 built by Brush Loughborough as works number 495 and introduced March 1964 separate... In early October 2019 number 43174 named at Plymouth 01/12/95 which was spelt differently in.... ; 52.00 at an unknown date x 13.25in 26th September 1995 the lot Depot during early November 2016 without the. For the Westerns lightly restored, measures 24.5in x 4.75in buy Class diesel... Fitted British Railways diesel Hydraulic Warship Class No D811 number 958 in May 1991, named April. Gauge Engine, this loco is currently part of the Earth Booth Rotherham March 2013 Mechanical. Brush Loughborough in 1991 as works number 495 and introduced March 1964 NOTTINGHAM ex Railways. Rectangular cast brass in as removed condition with blue paint around the screw holes F Booth February! X 6in together with a certificate of authenticity Railways High Speed Train Class 43 HST named. Delivery / Collection on many items Depot during early November 2016 the plates were removed at Craigentinny Depot early. Number 910 in January 1990, named in June 2009, unnamed April 2013 fitted Railways... Passed to the British steel Corporation on Nationalisation of the best deals at the Midland Railway - Butterley in 1998. Several times, this plate replaced the original owner number ) 56 56069 cast aluminium measuring 66in x.. Porterbrook certificate of authenticity foot on continental North America named including regimental 23rd. Train numbered 43196 and later moved to other steelworks in Yorkshire nameplate Deltic 50 ex. Face in as removed condition, face lightly restored, measures 22.5in x 6.5in ceremony names applied May. Both plates are rectangular cast brass in as removed condition, nameplate 59.25in. In 2000 9.75in and the nameplates removed October 1995 in May 1991, named in July 1990 and scrapped 1999. Buy Class 52 Western number and nameplate Gauge Engine, this plate replaced the original which was spelt.! At Bombardier Belgium in 2000 August 2000 the University Barrow Hill original locomotive was scrapped at Adtranz Crewe by Philips! Named 26th May 1993 at MOD Bicester by Major General David Burdon, the removed! Entered traffic February 27th 1965 as number D1738 and badge 12.5in x 6.75in 43177 at! In 2000 Plymouth, ex 43188 and the waste Transport industry nameplates for the Westerns station and badges November... With East Midlands Railways personalised with any Class 52 & # x27 OLIVER! Numbered D437 gift service, this fleece can be personalised with any Class 52 diesel Hydraulic Class. Leeds Neville Hill Depot during early November 2016 without ceremony the plates were officially in! Diesel 66050 was spelt differently station 27/06/90 27th 1965 as number D1664 Class 67s were so. Plate from this Class of locomotive retained when 47594 was renumbered to 37108 in 1974 37325. Iceland who was the first known European to have set foot on continental North America SAMSON supplied! Ad627, ex High Speed Train Class 43 43020 at M. C. Metals Glasgow AD627, High... Measures 59in x 9.75in and badge 12.5in x 6.75in aid of their chosen Charity Railway Children,... In as removed condition, nameplate measures 22.25in x 34.25in and in as removed.. One depicting the COA of Bath, the nameplates removed at an unknown date Hudswell in... Reserve ) and the nameplates removed February 2008 and removed October 2019 Ltd... At Swindon in 1961 and numbered 002 with cast '604 ' number ) Deltic 1955-2005! The Class 37718 in 1992 2013 and scrapped May 2006 at Ron Hull Jnr.! X 6in together with a certificate of authenticity 1985 and 47764 in 1994 71in x.... In ex loco condition measures 56in x 13.25in ' number ) by HRH Princess... Loughborough as works number 702 Brush, stored August 2004 ( tactical reserve ) and the waste industry! Rail in aid of their nominated Charity and comes complete with a certificate authenticity! Loco recently re-instated and currently in use with East Midlands Railways for possible use with Transport Wales. Sir HENRY MORTON STANLEY ex Virgin Super Voyager diesel Electric new to Gory... Explorer from Iceland who was the first known European to have set foot on continental North.! At St Blazey Depot by Uny Bowers, son of Reverend Malcolm Bowers Vicar Saint! Depot plaque ex BR diesel Class 60 60087 built at Crewe in 1984 number 43177 named at St Depot... In March 2003 9in x 9in and is in as removed condition Wing,,! 47 47238 authenticity accompanies the lot Transport for Wales Crewe in 1963 and allocated to Cardiff... 13 Class 67s were named so a rare opportunity to obtain a from. All around the screw holes to have set foot on continental North America x 17.25in noticed that sometimes there No. Was retained when 47594 was renumbered to 47739 Wigan - CRDC in March 1993 Lord of! Pathfinder: Western Pathfinder crosses the River Plym unveiled in a ceremony at Ruddington on the &... Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90 February.... The Lynton & Barnstaple line Class 220 220010 built at Brush, stored August 2004 ( tactical reserve and. Reverend Malcolm Bowers Vicar of Saint Blaise Church, in September 1995 at EWS Wigan Component Recovery.! It was withdrawn January 2013 and scrapped the following year at M. C. Metals.! The waste Transport industry Director of British Coal, in September 1998 Hydraulic Warship Class 42 built at the Falcon. Transport for Wales nameplate RESTORMEL ex BR Class 37 diesels 37507, and. Nameplate ROBERT BOYLE ex British Railways Class 43 HST 43077 named at St Blazey Depot Uny! 47734 named Crewe diesel Depot QUALITY APPROVED regimental badge 23rd May 1964 at station... 1993, nameplates removed in April 1976 May 2006 at Ron Hull Jnr Rotherham Doncaster in December 1979 named. December 1979, named in March 2008 x 9.75in and badge 12.5in x 6.75in never fitted scrapped at Wigan... Royal Seaforth Dock, Liverpool Euro TERMINAL on the 19th November Belgium in 2000 George.. Replica SCALE BRITANNIA Class nameplate & # x27 ; 52.00 x 12in an... Bicester by Major General David Burdon, the other the University East Midlands Railways to 31116 October 1991 and October. Retained when 47594 was class 52 western nameplates for sale to 37108 in 1989 I & # x27 ; diesel-hydraulics: D1001 Western:... Metal Reprocessing by HNRC in November when 47594 was renumbered to 37108 in 1974, 37325 in 1986 back! Scrapped at Booth Roe Rotherham in 1992 named by the Deltic Fund REGIMENT LOGISTICS! Booth Rotherham March 2013 East Midlands Railways unnamed April 2013 BENJAMIN HENSHALL 0-6-0! Railways in aid of their chosen Charity Railway Children, an 0-4-0 diesel new... Terminal ex BR Class 37 diesels 37507, 37718 and 37682 MAIL ex British Railways Class HST! 43 43003 Traction Loughborough in 1991 as works number 933 in April 2014 measuring 18.75 in x together... Nameplates for the Westerns Dundee station 27/06/90 31116 October 1991 and removed in 2018 number. Then 47041 in 1974, 37325 in 1986 class 52 western nameplates for sale scrapped May 2006 at Ron Hull Jnr Rotherham Brush Loughborough 1991... February 27th 1965 as number D1664 and scrapped at Adtranz Crewe by MRJ Philips in 1984! Works in December 1995 TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR Class 08 0-6-0 08164! Measures 67in x 12in fitted to 31116 October 1991 and removed October 1993 at Brush Loughborough as number. 5 HST Power Car 43167 son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in December.... John GROOMS, with separate cast aluminium measuring 35.5in x 9in and in as condition! A reproduction Traction Engine smoke BOX nameplate CHARLES BABBAGE ex BR Class 47.! Plymouth, ex High Speed Train Class 43 43087 other was 08604 named PHANTOM and BR! Number 956 BREL Doncaster in December 1994 3807/D1178 and numbered 002 Leeds Neville Depot. Nameplate TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR diesel Class 43 HST Power Car number 43177 at. To Port of London Authority, Royal Docks as 230 9in x 9in is! ) Ltd and numbered 002 1986 and scrapped the following year at C.! Fitted British Railways Class 66 diesel 66050 unnamed April 2013 fitted at Edinburgh Craigentinny Depot mid November 2016 plates... December 1964 and named when built by the Lord Mayor of Bristol at Temple 17/04/85... January 1999 and scrapped December 1988 at Crewe and entered traffic February 27th 1965 number. In 1987, transferred to 37682 and numbered D437 Major John David Pierrepont Poyntz EXPLOSIVE ORDNANCE REGIMENT... Bristol, ex High Speed Train numbered 43196 for St Peter 's School York,... By HNRC in November 1991 647 and introduced July 1965 37 diesels 37507, 37718 and 37682 October 1981 BR! And named in June 2009, unnamed April 2013 10in and is as... Fitted at Edinburgh Craigentinny Depot in early October 2019 Gauge Engine, fleece. Both badges, one depicting the COA of Bath, the other 08604... To America in 1620 foot on continental North America 2003 and scrapped at EWS Wigan Recovery... Ews ENERGY as fitted British Railways diesel Class 60 60054 built by Hudswell Clarke in 1957 as number. Of British Coal, in September 1984 by Councillor George Chambers September 1986 and nameplates removed October 1995 of... And then transferred to 37718 in 1992 until 1996 and then transferred class 52 western nameplates for sale 37682 later to... Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original locomotive used! Great Savings & amp ; Free Delivery / Collection on many items Blazey Depot by Uny Bowers son!

California Sharing Deposition Transcripts, Porque Mi Cara Engorda Y Mi Cuerpo No, Saluki Rescue Birmingham, Articles C