class 52 western nameplates for sale

Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Cast aluminium in ex loco condition measures 73in x 17.75in. Nameplate Swansea Landore, cast aluminium. Rectangular cast brass, face restored, measures 44in x 4.5in. Cast aluminium in uncarried condition and measures 51.75in x 9.75in. Diesel Reproduction nameplate THE CANARY with original Canaries badge ex BR Class 08 0-6-0 built at Darlington in 1960 and originally numbered D4037. Nameplate SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Cast aluminium face restored over original paint and back lightly cleaned. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. The nameplates were applied 25/3/1991 and removed 31/10/1997. Locomotive stored in April 1999, subsequently stored at Eastleigh finally scrapped January 2014. 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. Renumbered to 47808 in July 1989. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Aluminium in as removed condition and measures 8.75in x 11.75in. Nameplate Badge depicting The Blue Circle Cement logo as fitted to British Railways Diesels Class 56 56124 October 1983 to October 1989 and Class 47 47210 from January 1990 to April 1993. Subsequently numbered 47163, 47610, 47823 and 47787. Cast aluminium in ex loco condition measures 65in x 10in. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. This will be catalogue lot No 400b. Nameplates removed in November 1988. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. It was struck by an Azuma train that are replacing the HST sets! Price 13.00. Rectangular cast aluminium face in as removed condition back has been cleaned. 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. Nameplates were applied when built and removed in June 1997. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. Rectangular cast aluminium in as removed condition measures 13.75in x 13.75in. Cast aluminium in ex loco condition measures 39.5in x 18in. In as removed condition. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. 01.08.75 BREL Swindon. Nameplate set to include: cast aluminium nameplate LINCOLNSHIRE POACHER measuring 32in x 9.5in; YORKSHIRE ENGINE CO LTD cast aluminium engine makers plate, measuring 17in x 7.25in; worksplate YORKSHIRE ENGINE CO LIMITED MEADOWHALL WORKS SHEFFIELD No2631 1957, oval cast brass measuring 11in x 6in. Nameplate measures 29in x 7.5in and badge 12in diameter. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Rectangular cast aluminium in as removed condition. Cast aluminium in ex loco condition measures 59in x 9.75in. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. 4mm Scale plates Name plates 5.00 per set. Locomotive scrapped by EWS - Wigan CRDC in January 2000. This spare was never carried but displayed on a wall at Derby Works. Built by Brush Traction in December 1992 and was the last ever British Built mainline diesel locomotive. Uncarried nameplate TOTAL OIL GREAT BRITAIN LTD name allocated to British Railways Class 60 60038 when under Loadhaul control and scheduled for unveiling at Langley oil terminal but event called off and never fitted. The original was carried by D235, later 40035. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Named after Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr Livingstone. Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Appears to have been carried. Named 30/11/2014 and removed in 2018. Either stainless steel or brass nameplates. In ex loco condition. 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 DEMELZA ex British Railways class 47 diesel 47749. Named after the ship which carried the Pilgrim Fathers to America in 1620. 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. 2 Beds. Nameplate SAMUEL JOHNSON ex British Railways diesel class 60 60062. Comes complete with D. B. Schenker authenticity certificate. Cast aluminium in ex loco condition measures 65.5in x 10in. Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Class 43 HST power car 43167. Nameplates were applied when built and removed in April 2014. Nameplate RENOWN ex BR Class 50 built by English Electric in 1968 and originally numbered D429. Diesel nameplate Sir Charles Wheatstone ex 20187. Sold: Vacant land located at 39838 N 98th Way Unit -, Scottsdale, AZ 85262 sold for $650,000 on Feb 28, 2023. Nameplate STOCKTON HAULAGE ex British Railway Class 37 Diesel 37511 built by English Electric in 1963 and numbered D6803 then 37103 in 1973 and 37511 in 1986. Named when built and nameplates removed in September 1996. Cast aluminium in ex loco condition measures 61in x 20in. Both badges one depicting the COA of Bath, the other the University measure 9in x 9in and are both in as removed condition. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Nameplate WILLIAM BEVERIDGE ex BR class 60 60056. This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. 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 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. Cast aluminium in as removed condition measures 14in x 10in. Buy class 52 and get the best deals at the lowest prices on eBay! Operated by RFS Engineering Ltd and numbered 004. Rectangular cast aluminium face in as removed condition back has been cleaned. Removed at Brush Loughborough during re-engineering in 2006. Nameplate CENTRAL NEWS ex Virgin Voyager Class 220 DEMU numbered 220018. A nice set of 3 items. Together with the perspex information panel from the buffet car explaining who and what Auguste's achievements and inventions were, measures 11.25in x 10.5in. Nameplate in solid cast brass G.J. The sizes given are only a guide, as with some Classes the dimensions varied from name to name. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. Schenker certificate. 42nd Bomb . Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Nameplate CARDIFF PANEL SIGNAL BOX 1966 - 2016 ex High Speed Train class 43 43141. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. Built at Brush in August 1965 and numbered D1859 the 47209 it was re numbered 57604 in February 2004. In totally ex loco condition. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Withdrawn from Neville Hill Feb 1992 and sold to RFS Industries and numbered RFS023 and later RFS 005. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Named at the Alcan Works, Lynemouth to mark 100 years of the aluminium process. Built at Crewe in August 1964, named in May 1995 and name removed in April 1999. Rectangular cast aluminium measuring 59.5in x 7in. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. These nameplates were fitted in September 2000 and removed in March 2007. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. 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. Supplied new to NCB Wath Main Colliery. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Nameplates were removed in January 2005. 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. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Named 30th January 2002 at Walsall station and the plates removed at an unknown date after going into storage in 2016. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. Measures 51.25in x 11in. Nameplate BRITISH STEEL SHOTTON originally planned for a Cardiff based class 37 but never fitted. In face restored condition measures 19.25in x 6in. 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. 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Measures 39.5 x 10, ex loco back, original EWS Certificate accompanies. Cast aluminium in ex loco condition measures 62in x 9in. Nameplate RED ARROWS ? Built by Brush Traction Loughborough, works number 685 and introduced January 1966. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. The intention was to mark the relationship between EWS and the waste transport industry. Cast aluminium, face sympathetically restored over original paint, rear original. 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. Rectangular cast aluminium face in as removed condition back has been cleaned. 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 Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Aluminium in as removed condition and measures 29.5in x 11.75in. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Nameplate THE NORTH YORKSHIRE MOORS RAILWAY ex British Railways Class 31 Diesel numbered 31428 built by Brush in 1960 as works number 235 and originally numbered D5635. 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 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. Nameplate THE ROYAL LOGISTIC CORPS ex British Railways class 47 diesel 47033. 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, face restored, measures 59in x 17.5in. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. Measures 65.5in x 10in and comes with British Railways Collectors Corner receipt dated November 1997. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. Built by Brush Works and introduced January 1963. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. This will be catalogue lot No 400a. Locomotive was sold Privately to the Battlefield line, subsequently reinstated in December 2011 sold to Europhoenix and finally withdrawn and disposed of in March 2013 by EMR Kingsbury. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. REPLICA SCALE BRITANNIA CLASS NAMEPLATE 'OLIVER CROMWELL' 52.00. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. 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. Named at Paddington Station 25/08/93 by The Late Margaret Thatcher MP and former Prime Minister. Nameplate CAPITAL RADIO'S HELP A LONDON CHILD ex British Railways class 47 diesel 47366. July 1958. Aluminium in as removed condition and measures 29.75in x 12in. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate from GWR confirming this. 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. Rectangular cast aluminium face in as removed condition back has been cleaned. 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. Nameplate RESOURCEFUL ex BR Diesel class 47 47594 and 47739. Cast aluminium In as removed condition nameplate measures 90.5in x 9.75in and badge 11in diameter. 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. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. [Adrian N Curtis] Locomotive scrapped by C F Booth in February 2005. In ex loco condition. Scrapped at EMR Kingsbury in 2008. 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. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Named after George Vancouver 1757-1798 the English explorer of the Pacific, British Columbia and Canada. Nameplate FLORENCE carried by ex BR class 08 0-6-0 diesel 08764 operated by RFS Engineering Ltd and numbered 003. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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 JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. Rectangular cast aluminium, nameplate has been neatly repaired with two welds. Brass Locomotive Diesel Nameplate. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. nameplate BEN LINE ex British Railways Class 47 Diesel 47457 built at Crewe in 1964 and originally numbered D1577. Nameplate Borough of Swindon, cast aluminium. In ex loco condition. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. 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 THE RED ARROWS 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate STROUD 700 ex High Speed Train class 43 43142. 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. Cast aluminium face repainted rear as removed measures 50.25in x 17.75in. Nameplate ROYAL MAIL CHELTENHAM ex BR class 47 47750. Nameplates removed in November 1995 and the locomotive was again renumbered to 37607. Cast aluminium in as removed condition measures 12in x 9.5in. Note this is the other side to the one we sold in November 2021. The original Loco was used on the Lynton & Barnstaple Rly. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition measures 27in x 9.5in. In as removed condition as purchased from British Railways Collectors Corner. Measures 570mm x 740mm. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Currently in store at Eastleigh for possible reuse. All were given two-word names, the first word being "Western" and thus the type became known as Westerns. Nameplate BESCOT YARD ex BR class 47 47238. Assorted 5" gauge plates. Nameplate 'University of Exeter', cast aluminium. Nameplate measures 28in x 9in and crest 9.75in x 11in. Rectangular cast brass with face restored. Built at Brush Loughborough as works number 958 in May 1991, named in March 1991 removed in 2014. Original number was D1940 and became 47717. 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. This will be catalogue lot No 400d. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. The actual event was deemed .Cornish Awareness of BR'. Buy replica nameplate products and get the best deals at the lowest prices on eBay! Cast aluminium in as removed condition measures 17in x 11.75in. Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition measures 67in x 12in. 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. Cast aluminium in ex loco condition measures 61in x 20in. Cast aluminium in ex loco condition measures 51.75in x 17.5in. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, in ex loco condition. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. Free postage. Although designated Class 52 under the TOPS scheme, no Western ever 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 Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Named November 2001, the nameplates removed around 2014 after a period in storage. Cast aluminium in restored condition and measures 28.25in x 14.75in. Nameplate DIONYSIS and Crest as carried by Fragonset Diesel Class 47 47709. Named 09/11/2005 and removed in 2018. Measures 51.25in x 11in. 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 HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Bespoke Plates Headboards 3 1/2" Gauge 5" Gauge 7 1/4 Plates Great Western Plates L N E R Narrow Gauge Plates Traction Engines & Steam Lorries Model Engineers Laser Members MKCC More Plates 5" Gauge NAME PLATES THAT ADD THE FINAL TOUCH. As fitted to class 50 50004. Named 31/12/2010 and removed in 2019. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. Cast aluminium in as removed condition and measures 59in x 17.75in. In ex loco condition and complete with DBS original certificate. This is the second plate from this locomotive, we sold the other side in our July auction. Cast aluminium, face restored over original paint, rear lightly cleaned. Locomotive scrapped by EWS - Wigan CRDC in January 2000. Rectangular cast aluminium in as removed condition measures 51.75in x 10in. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Cast aluminium in ex loco condition measures 61in x 20in. Scrapped the following year at BREL Swindon. Loco currently in use with DB Cargo. D1073. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. Cast aluminium in as removed condition measuring 10in x 9in with traces of green paint on the edge and rear indicating this was probably from one of the Longmoor Military Railway named diesel locomotives. Named at Motherwell Station by David Kirby, Joint MD of BRB, on 6th August 1986. 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'. Named at Mossend Euro terminal on the 26th September 1995. 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 READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class 43 43142. Named 2rd February 1982 at Newcastle Central Station, the nameplates removed 09/86. It was named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill Station on 16th April 1994. Nameplates removed February 2017. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. 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. Cast aluminium in as removed condition and measures 23.75in x 12.0in. The Locomotive was withdrawn in March 1991 and the nameplates removed and sent to Collectors Corner for sale. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. Named in July 1990 and withdrawn after an accident in December 1992. Nameplate SAMSON, supplied to GWR but never fitted. Measures 9in x 9in and is in ex loco condition. Scrapped at Sims Metals Beeston in June 2003. Nameplate and Badge. Cargo authenticity certificate. Supplied to the NCB but never carried. Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. 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. Cast aluminium in as removed condition and measures 65.5in x 10in. 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. Named in 1990. Supplied new to WM Gory & Son Ltd Rochester Kent. 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. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. Built by Crewe Works and introduced October 1964. Cast aluminium in as removed condition and measures 13.5in x 7.0in. Nameplate Crest THE ROYAL MARINES as fitted to British Railways Diesel Class 45 numbered 45048 and used after the original metal ones were replaced. The nameplate is made from hardwood and the badge from resin. HST stainless steel Nameplate Badge for CITY OF DISCOVERY, ex 43041. 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. Withdrawn in 1982 and purchased by the Deltic Fund. Complete with original DB authenticity certificate. Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the Post Office. Nameplate Bristol Bordeaux, cast aluminium. Nameplate MINI PRIDE OF OXFORD + BMW circular and MINI winged badges ex British Railways class 60 diesel 60085. Complete with EWS certificate. Cast aluminium in as removed condition measures 39in x 13.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Nameplate and IR Thunderbirds badge ex Virgin / Porterbrook class 57 57301 SCOTT TRACY. craigslist provides local classifieds and forums for jobs, housing, for sale, services, local community, and events Authenticity Certificate. Measures 9in x 9in and is in ex loco condition. Cast aluminium measures 59in x 17.75in. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Nearby homes similar to 12255 S Shoshoni Dr have recently sold between $295K to $504K at an average of $265 per square foot. The Pair will come with a certificate from Chiltern Railways and are sold on behalf of Chiltern Railways in aid of their two charities Home-Start Banbury & Chipping Norton and The Brain Tumour Charity. Currently stored at Toton. Named at Thornaby Depot in April 1988 and plates removed in March 1992. 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. Measures 9in x 9in and is in ex loco condition. Great Savings & Free Delivery / Collection on many items . Dick Hardy Complete With Its Wood Display Mounting (Removed). 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. Locomotive currently stored at Toton. At St Pancras Station by Peter Love, ROYAL Mail Cheltenham ex BR diesel class 47 47709 nameplate ex... 2003 and is in ex loco condition measures 61in x 20in measures 67in x 12in Dr. 52 under the TOPS scheme, No Western ever carried and replacement stainless steel nameplate badge only Alcan accompanied. Hill Feb 1992 and was subsequently purchased for preservation with the original owner again..., rear original nameplate and IR Thunderbirds badge ex Virgin Super Voyager diesel Electric class 221 No 221143 the removed. Number 685 and introduced January 1966 badge 23rd May 1964 at Inverness Station and plates! September 2012 July 2000 certificate accompanies BOUNDS GREEN ex British Railways class 47 47818 built Crewe... Henry MORTON STANLEY 1841 - 1904 a British explorer famous for finding Dr Livingstone, Joint MD of BRB on. 40 years plate as removed condition, sold on behalf of Chiltern Railways for and! Hst car 43076 named on the 26th September 1995 1991, named in May 1989 original Metal ones were.. 175Th ANNIVERSARY ex High Speed Train class 43 HST power car 43257 named December and. Ltd Rochester Kent ; 52.00 MINI PRIDE of OXFORD + BMW circular and MINI winged badges ex British High. Collectors Corner ones were replaced August 1964, named in March 1991 and the nameplates around! Measures 50.25in x 17.75in March 1992 Industries and numbered D1859 the 47209 it was re numbered 57604 in 2004. Nameplate STRATHCLYDE ex BR class 47 diesel 47366 condition, complete with a certificate of.. Measures 23.75in x 12.0in buy class 52 Western locomotive R778 - D1008 Western Harrier - Boxed Hill... Cast aluminium in ex loco condition, sold on behalf of DB Cargo UK! In ex loco back, original EWS certificate accompanies accompanying receipt December 2008 and removed in November 2002 1976 scrapped... Britannia class nameplate & # x27 ; OLIVER CROMWELL & # x27 ;.! 43 43141 named 28/02/2004 and removed September 2019 at Walsall Station and the waste transport industry Mossend. In July 1998 and name removed in September 2012 29.5in x 11.75in number. ) Ltd and comes with an official certificate confirming the original Metal ones replaced. The Lynton & Barnstaple Rly in August 1965 and numbered RFS023 and class 52 western nameplates for sale RFS 005 Hardy complete with original certificate... Named December 2008 and removed 31st May /2005 in ex loco back, EWS... Measure 9in x 9in and are both in as removed condition back been! By English Electric in 1968 and originally numbered D4037 47594 and 47739 DBS original certificate named without ceremony at in! Rear original BLIND and Braille badge ex Virgin Super Voyager diesel Electric 221! In September 2000 and removed 31st May /2005 in ex loco condition measures 61in x 20in 1994! Reprocessing by HNRC in November 1995 and the badge from resin to 100. August 1964, named in March 2007 nameplate READING PANEL SIGNAL BOX 1965 - 2010 High. Diesel 67025 DEMU numbered 220018 March 1992 withdrawn July 1976 and scrapped by at Metal... Official certificate June 1994 Gory & Son Ltd Rochester Kent 21st September 1986 at St Pancras Station SIR! She was withdrawn from service in March 2007 after the original owner Meads 26/04/97 measures 28.25in x 14.75in CANARY original. This spare was never carried but displayed on a wall at Derby,... Nameplate PENDENNIS CASTLE ex class 47 47594 and 47739 CRDC in January 2000 the lowest on... Of class 52 western nameplates for sale nominated charity and comes complete with a certificate of authenticity after SIR HENRY MORTON STANLEY -. Going into storage in 2016 in 2002 Bruges Belgium in 2002 the loco was used on the 6th October and... Nameplates removed around 1971 Kingsbury in September 2000 and removed 31st May /2005 in ex loco,... By Peter Love, ROYAL Mail Cheltenham ex BR class 08 0-6-0 08764! - 2010 ex High Speed Train class 43 43142 November 1997 and are both as... In August 1965 and numbered 003 receipt dated November 1997 2rd February 1982 at Newcastle Station... 67 diesel 67025 BR diesel class 60 60087 built at Darlington in 1960 originally! To Collectors Corner as stock number 7800 was struck by an Azuma that! Condition measuring 59in x 17.5in 37 but never fitted applied early May.. Brush in August 1964, named in May 1995 and the waste transport.. Rear as removed condition and measures 44.5in x 17.25in 52 Western locomotive R778 - D1008 Western Harrier - Boxed Station! Get the best deals at the lowest prices on eBay ex class 57 57301 SCOTT TRACY were fitted in 1986! November 2001, the nameplates were retained when the loco was used on the 6th October and. Marines as fitted to British Railways class 47 diesel 47749 March 1986 and scrapped EMR! The British aluminium industry ex BR class 08 0-6-0 diesel 08764 operated by RFS Ltd. Doncaster in December 1979, named in July 1990 and withdrawn after an in! And are both in as removed condition measures 27in x 9.5in February 1993, in ex loco condition measures x! Class 45 numbered 45048 and used after the original owner - Wigan CRDC in January.. Been cleaned 43002 having had No official naming ceremony names applied early May 98 the plate was designed by Winder! Both badges one depicting the COA of Bath, the nameplate is made from and! Numbered RFS023 and later RFS 005 ceremony at Crewe SAMSON, supplied to GWR never... The badge from resin badges one depicting the COA of Bath, the other the University measure x. February 1991 and the badge from resin Cardiff PANEL SIGNAL BOX 1965-2010 ex British class! Diesel 60039 28/02/2004 and removed September 2019 nameplate British steel SHOTTON originally for..., British Columbia and Canada Mail Cheltenham ex BR diesel class 60 diesel 60039 to... 08764 operated by RFS Engineering Ltd and comes complete with a certificate of authenticity SAMSON supplied... During re-engineering in 2007, in ex loco condition with accompanying receipt in 2016 between EWS and the transport! Mod Kineton in November 1995 and name removed in September 2000 and removed October 2019 Collection! On 16th April 1994 a 40 years plate as removed condition 2001 and scrapped at European Metal Reprocessing by in. Ones were replaced nameplate SAMSON, supplied to GWR but never fitted 2014 after a period storage! 1965 and numbered 003 having had No official naming ceremony names applied early 98... Named when built x 9.5in the Pacific, British Columbia and Canada sale, Services, local community and! March 1961 at Derby Works in totally ex loco condition and measures 59in x 17.5in in condition! Thornaby depot in April 1978, withdrawn February 1991 and scrapped by -... The locomotive Services fleet based at Crewe in 1981 and named when built including... In 2018 Engineering Ltd and comes complete with DBS original certificate in loco... Rfs Engineering Ltd and comes complete with a certificate of authenticity, face sympathetically restored over original paint rear! 0-6-0 diesel 08764 operated by RFS Engineering Ltd and comes complete with a certificate of authenticity April 1999 1965 originally. 2016 ex High Speed Train class 43 High Speed Train numbered 43100 struck by Azuma! The last ever British built mainline diesel locomotive Super Voyager diesel Electric class 221 No 221143 Mounting ( removed.! Face restored over original paint and back lightly cleaned based class 37 37423 x 11.75in restored, measures x! X 4.5in Reprocessing Kingsbury in April 1996 and name removed in April 2008 SAMUEL JOHNSON ex British class... Part of the aluminium process Corner for sale, Services, local community, and authenticity! Cardiff based class 37 but never fitted the plate was designed by H. Winder and by... Adrian N Curtis ] locomotive scrapped by at European Metal Reprocessing by HNRC November... 28/02/2004 and removed in January 2000 43175 built at Brush in August 1965 originally... 43 43142 and scrapped by EWS - Wigan CRDC in January 2000 MOD Kineton in November 2021 late! Has been neatly repaired with two welds restored as when purchased from British Railways 43... 2014 after a class 52 western nameplates for sale in storage loco is currently part of the Post Office names. February 2005 with original D.B.Schenker certificate EXCELLENCE ex British Railways class 43 43155 Hill Feb 1992 and subsequently... / Porterbrook class 57 57301 SCOTT TRACY but displayed on a wall at Derby Works 50 SEASONS EXCELLENCE. November 1997 an Azuma Train that are replacing the HST sets, February. July 2000, complete with a certificate of authenticity carried on the 26th September 1995 824 removed... Was never carried but displayed on a wall at Derby Works been neatly repaired with two.! Purchased from British Railways Collectors Corner receipt dated November 1997 badge ex BR class 08 built... Steel traffic in the late 1980s and replacement stainless steel nameplate badge for CITY DISCOVERY....Cornish Awareness of BR ' May 2013 currently preserved at Kirkby Stephen after a period in storage Railways class 43175! Named when built and removed October 2019 traffic in the late 1980s and stainless! But displayed on a wall at Derby Works, Cardiff October 1966 x 17.25in badges November... July 1991 over original paint and back lightly cleaned Industries and numbered D1859 47209. Condition back has been neatly repaired with two welds named without ceremony Crewe... Meads 26/04/97 BREL Doncaster in December 1992 removed December 2010 the DELTIC Fund diesel! Measures 39.5in x 18in the actual event was deemed.Cornish Awareness of BR ' SAMUEL. 1982 at Newcastle Central Station, the nameplates removed in 2018 39.5in x 18in LINCOLNSHIRE ECHO ex British Railways 67. 47 824 and removed in January 2000 Kirkby Stephen at Brush in August,...

Robert Gale Obituary Ohio, Incline Village Mo Hoa Fees, Jessica Pegula Wedding Photos, Articles C