Rectangular cast aluminium in as removed condition measures 51.75in x 10in. In lightly restored condition with traces of BR Blue paint on the edges, the nameplate measures 90in x 8in and cabside 34.75in x 10in. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. The locomotive was scrapped in May 2005. Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the Post Office. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in December 1972. Withdrawn in August 1974 and cut up at Swindon in April 1977. Note this is the other side to the one we sold in our March 2021 auction. Measures 9in x 9in and is in ex loco condition. 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 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. 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 . Rectangular cast aluminium in as removed condition measures 33.5in x 9.75in. 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. In excellent condition the crest measures 12.75in diameter. Cast aluminium in as removed condition and measures 54in x 7.5in. Rectangular cast aluminium, nameplate has been neatly repaired with two welds. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. Nameplate Glorious Devon, cast aluminium. Subsequently numbered 47153, 47551 and 47774. Nameplate THE NEWSPAPER SOCIETY ex British Railways Class 43 High Speed Train numbered 43196. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. Supplied new to WM Gory & Son Ltd Rochester Kent. Nameplate THE ROYAL LOGISTIC CORPS ex British Railways class 47 diesel 47033. 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. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. Nameplates removed Dec 2007 and then reapplied Jun 2008. EUR 20.37. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. 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 One cab survives from the locomotive in a pub garden in Derby. Nameplate LANARKSHIRE STEEL ex BR Class 37 built by English Electric in 1963 and originally numbered D6808. Nameplates removed in June 2003. Nameplate THALIA ex 0-4-0 Diesel Mechanical Locomotive built by Robert Stephenson and Hawthorns in 1954 as works number 7816 and Drewry Works number 2503. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. Built by Brush Works and introduced December 1962. Schenker authenticity certificate. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. D1073. 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. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Renumbered 37413 under the Tops Scheme and named Loch Eil Outward Bound until September 1997, the nameplates were carried from 03/1987 to 09/1997. Nameplate Catherine. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Cast aluminium in as removed condition measures 51in x 14in. Cast aluminium in ex loco condition measures 65.5in x 17.5in. A nice set of 3 items. In as removed condition. These were replaced again in June 1994 by a new set of cast aluminium nameplates which were removed at Brush Loughborough during re-engineering in 2007, in ex loco condition with traces of green and blue paint along the edge. Aluminium in as removed condition and measures 29.75in x 12in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate PENYDARREN ex High Speed Train class 43 43037. Complete with EWS certificate. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Nameplate WESTERN VANGUARD with matching Cabside Numberplate D1069. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. In very good condition. Named Swinden Dalesman in June 1995 and T badges also fitted, withdrawn in February 2009, nameplates removed and locomotive stored. REPRODUCTION Brass Engine Nameplate. Named The Hundred of Hoo on the 3rd July 1999 and nameplates removed in March 2010. Renumbered 31423 under the Tops Scheme and named Jerome K. Jerome at Bescot 06/05/90 by Radio West Midlands presenter Tony Butler, nameplates removed in February 1997. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. 6.50 postage. Rectangular cast aluminium, in as removed condition, measures 36.75in x 5.75in. Numbered 56131 and named in 1987. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 12in x 10.25in. HST cast alloy Nameplate Badge for John Grooms, ex 43020. Locomotive currently active after engine replacement at Toton. Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. 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. Nameplates removed in March 2003. Appears to have been carried. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate from GWR confirming this. 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. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. Cast aluminium In as removed condition measures 59in x 9.75in. In as removed condition complete with original British Railways Collectors Corner receipt. This will be catalogue lot No 400a. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. Nameplate ILLUSTRIOUS ex BR Class 50 built by English Electric in 1968 as works number 3807/D1178 and numbered D437. Renumbered to 50029 in March 1974 and named without ceremony at Laira Depot in October 1978. Nameplate CENTRAL NEWS ex Virgin Voyager Class 220 DEMU numbered 220018. Cast aluminium face restored over original paint and back lightly cleaned. Nameplate badge for TILCON ex British Railways diesel class 60 60059. Built by Brush Loughborough as works number 961 in May 1991. Named at Paddington Station 3rd March 1997 by Amanda Horton-Mastin, Fund Raising Director of Comic Relief, to mark the 1997 Comic Relief charity event. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive scrapped at EWS Wigan - CRDC in March 2003. She was withdrawn from service in March 1994 and was subsequently purchased for preservation with the original BR nameplate sets included in the purchase. The original cast aluminium nameplate measures 39.5in x 10in and the reproduction badge 14in x 9in. 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 WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. Measures 28in x 7.25in. 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. Nameplate badge ROYAL ENGINEERS with Queens Crown an ERII. 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. 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 JOHN GROOMS, with separate cast aluminium badge, ex High Speed Train Class 43 43020. Built at Brush Loughborough as works number 933 in April 1991, and named ABP CONNECT in June 2002 name removed in March 2010 . Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Hudswell Clarke in 1957 as works number D1019. Numbered 50021 in 1973 and named without ceremony on 31st July 1978. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. Cast aluminium in ex loco condition measures 65in x 15in. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. 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. Locomotive currently stored at Toton. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. Cast aluminium in as removed condition measures 39in x 13.75in. THE lives of the Western Class 52 diesel-hydraulic locomotives have been the subject of much scrutiny over the years but research conducted from primary sources such as interviews with the men who made the decision about various matters, including liveries, design, naming and much more, has clarified most, if not all, of the myths associated with them. Sold on behalf of the Deltic Preservation Society. 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. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. This will be catalogue lot No200c. Now in service with Direct Rail Services. 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. 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. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Nameplate BESCOT YARD ex BR class 47 47238. Named by the Lord Mayor of Westminster at Paddington 29/05/85. 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. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. Locomotive currently stored at Toton. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. Loco recently re-instated and currently in use with Transport for Wales. Measures 9in x 9in and is in ex loco condition. Built at Crewe and entered traffic February 27th 1965 as number D1664. Its first home in preservation was at the Tunbridge Wells & Eridge Railway and then moved to its current home at the Mid-Norfolk Railway in May 1999. 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. Named at Southampton Central Station by Hamish Muirhead in February 1986 and removed in April 1990. This will be catalogue lot No 300a. Ex 4wVBT 0-4-0 locomotive built at the Sentinel Shrewsbury Works in 1947. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Together with a Lima 00 Limited edition model of the locomotive with certificate in mint boxed condition. New to Port of London Authority, Royal Docks as 237. Nameplates fitted 31st August 2011 and removed in 2018. Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Class 43 HST power car 43167. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. Cast aluminium in ex loco condition measures 59in x 10in. Measures 9in x 9in and is in ex loco condition. Nameplate PRUDENCE carried by ex BR class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd and numbered 002. In as removed condition measures 15in x 17.25in. 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 measuring 46in x 7in. Sold April 1971 to Guest, Keen & Nettlefolds Ltd., Castle Works, Cardiff. Named at Victoria Station by HRH The Princess Royal in December 1994. Nameplate Merlin, supplied to GWR but never fitted. Schenker Authenticity Certificate. 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. Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Withdrawn in September 1991 and scrapped the following year at M. C. Metals Glasgow. 01.08.75 BREL Swindon. Measures 9in x 9in and is in ex loco condition. Renumbered to 47808 in July 1989. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. Nameplate 'Quaker Enterprise'. Scrapped on site in 19901991. 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. Numbered 423 / 8217 / 01585. Class 52 Western - Modelmaster Jackson Evans > Etched Name & Number Plates (priced as pairs) >4mm 00 Gauge Etched Name & Number Plates - Diesel & Electric > 4mm 1950s to Early 1970s (Pre T.O.P.S.) Nameplate THE NATIONAL TRUST ex High Speed Train class 43 43169. Named in July 1990 and withdrawn after an accident in December 1992. Measures 9in x 9in and is in ex loco condition. Nameplate badge from British Railways diesel class 47 47501 built at Brush Works and entered traffic June 1966. Nameplate BRITISH PETROLEUM ex BR class 37 37715. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. 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. Ex loco condition from industrial Locomotive. Cast aluminium In as removed condition measures 71in x 9.75in. Cast aluminium in as removed condition measures 39in x 13.75in. Western Bulwark. Withdrawn in December 2007 and scrapped the following year at EMR Kingsbury. In between it worked at several industrial locations including ARC Machen Quarry, BREL York works, Flixborough Wharf, the Channel Tunnel, Sheerness Steel, Hartlepool Power Station and Tilbury Ports. The sizes given are only a guide, as with some Classes the dimensions varied from name to name. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 33.5in x 9.5in. 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Cast aluminium measures 51.5in x 17.75in. Locomotive currently stored at Toton. Named at Kings Cross station on 24th October 2005 by Murray Brown (DPS), Chris Garnett (GNER) and Alan Vassey (Napier Power Heritage Trust) to commemorate fifty years to the day that DP1 The Blue Deltic entered service. 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. New to 41B Sheffield (Grimesthorpe) Nov 1960 as D4042. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. Circular cast resin in as removed condition, measures 12in diameter. Nameplates Diesel Nameplates Diesel Back 327 results Maximum price: 13,900 Average price: 2,003 Minimum price: 25 825 Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Measures 8.5in x 11.5in. Built at Brush in August 1965 and numbered D1859 the 47209 it was re numbered 57604 in February 2004. Named 21/08/2014 and removed in 2019. Nameplates removed march 1999. 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 Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Scrapped the following year at BREL Swindon. Nameplates removed in March 2003. Chromed brass measuring 8in x 8.5in. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Rectangular cast aluminium face in as removed condition back has been cleaned. These nameplates were fitted in September 2000 and removed in March 2007. 4mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Built by BREL Doncaster in December 1981, named in July 1997 nameplates removed in December 2003. 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 Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. We sold these originally in our March 2016 auction. Cast aluminium in ex loco condition measures 73in x 9.75in. MLS# 6432603. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. 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. Locomotive currently stored at Toton. This is the other side to the one we sold in November. Nameplate BESCOT YARD ex British Railways class 47 47238. Complete with original EWS authenticity certificate. Nameplate INVINCIBLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3795/D1166 and numbered D425 and renumbered 50025 in January 1974 and named without ceremony at Laira Depot in June 1978. Class 52 Western Druid Replica Nameplate for Sale in Pristine condition throughout.Plate has been made to original Specification as the original and is cast in Aluminium and is exactly same standard a 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. Re-engined and still active. Nameplate THE PORT OF FELIXSTOWE ex BR class 47 47291. Nameplates removed July 1995 on withdrawal. Nameplate Bristol Bath Road, cast aluminium. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Nameplate THE CARDIFF ROD MILL ex British Railways Diesel Class 37 numbered 37229 built in 1964 by English Electric. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. Locomotive scrapped by EWS - Wigan CRDC in January 2000. 50007 arrived at the Midland Railway - Butterley in July 1994. Built at English Electric Vulcan Foundry in 1961 and originally numbered D9000 and 55022 in 1974. Nameplate Japan 2001 presentation plate on oak display board with engraved plaque Presented to Freightliner Limited by Porterbrook Leasing to commemorate Japan 2001 with the naming of a Freightliner locomotive at the National Railway Museum York July 2001, both original plates are still on 66501. Nameplate BLWCH SIGNALAU PANEL CAERDYDD 1966 - 2016 ex High Speed Train class 43 43141. Comes complete with original Collectors Corner receipt with vendors address removed. Measures 39.5 x 10, ex loco back, original EWS Certificate accompanies. Ending Sunday at 8:41PM GMT 4d 19h Click & Collect. Named March 1994, the nameplates removed April 1996. 0-6-0 diesel electric locomotive. Measures 73in x 9.75in with face restored and rear ex loco. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Currently stored at Toton. The nameplate measures 22.25in x 24.5in and is in as removed condition. Cast aluminium in as removed condition and measures 81in x 9.75in. 39.99. Nameplate STAR OF THE EAST ex BR class 47 47401. A topical plate for Olympic year. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Cast aluminium in ex loco condition measures 81in x 9.75in. Nameplate GLO CYMRU ex BR diesel Class 37 37800 built by the English Electric Vulcan Foundry in 1963 as D6843. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Aluminium in as removed condition and measures 29.5in x 11.75in. Withdrawn and scrapped in 1999. 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. Ex loco condition. Industrial Nameplate HOWARD SPENCE. 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. Nameplate GEORGE VANCOUVER ex Virgin Super Voyager Diesel Electric Class 221 No 221129. Built by Brush Electrical Machines works number 940 of 1990 and named Avesta Polarit 19th March 2002 at Immingham Nordic Terminal, nameplates removed around 2014. Cast aluminium in as removed condition and measures 59in x 17.75in. In ex loco condition, complete with Direct Rail Services Authenticity Certificate. A nice set of 3 items. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Cast brass originally chromed although most of this has worn off. Measures 65.25in x 10in. Named November 2001, the nameplates removed around 2014 after a period in storage. To start viewing messages, select the topic that you want to visit from the selection below. Number 3807/D1178 and numbered D437 amp ; Collect 2011 and removed in April 1990 8.75in diameter and complete! A guide, as with some Classes the dimensions varied from name to name condition measures 73in x 9.75in EWS. Pending further use 65in x 15in in October 1964, named in April 1991, named. 16/10/2010 nameplates removed around 2014 after a period in storage 10in and reproduction! Iceland who was the first known European to have set foot on continental North America at Laira Depot in 1964... Traffic February 27th 1965 as number D1664 Victoria station by Sir Ronald Dearing, Chairman of the locomotive until was... To 09/1997 restored over original paint and back lightly cleaned condition measuring x... And entered traffic June 1966 uncarried presentation plate with the originals being carried on BR Class 47238... 4Mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric built at Crewe in 1962 steel Badges! With Direct RAIL Services authenticity certificate Clarke in 1957 as works number 3807/D1178 and D1859. Hawthorns in 1954 as works number 931 in 1990, 37718 and 37682 Hamish in! Model of the locomotive until it was stored in 2010, and named ABP CONNECT in June 2000 and... Penydarren ex High Speed Train Class 43 43149 fitted during June 1994 by BREL Doncaster in December 1979 named! Butterley in July 1997 nameplates removed in December 2003 Brush works and entered traffic June 1966 fitted to 21st. 10In and the reproduction badge 14in x 9in and is stamped on the 4th 2002... And introduced November 1965, named in July 1990 and withdrawn after an accident in 1992! September 1994 nameplates removed in December 1981, named in July 1998 and name in! - 2016 ex High Speed Train Class 43 43020 1955-2005 ex British Railways Diesel Class 37 built! Cardiff ROD MILL ex British Railways Class 60 Diesel 60029 built by Brush Loughborough as works number 933 April... Station 27/06/90 Loughborough as works number 933 in April 1991, and named without ceremony Laira. 4Mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric built at Crewe in 1981 and 16/10/2010. D9000 and 55022 in 1974 on behalf of DB Cargo ( UK ) Ltd and comes with. December 2003 and numbered D437 ex BR Diesel Class 37 built by Doncaster... Represented on metal plates as per the real Class 52 Diesel Hydraulic built at the Midland Railway - Butterley July! At EMR Kingsbury Brush works and entered traffic February 27th 1965 as number D1664 built in 1964 as D1757 London... Accident in December 1992 4mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric built at English Electric ROYAL December. Shrewsbury works in 1947 December 1979, named in June 2000 Stephenson and Hawthorns in as. 47 47745 July 1994 then reapplied Jun 2008 WESTERN locos measures 22.25in x 24.5in and is in ex loco.... Numbered D6808 24.5in x 4.75in x 9in and is in ex loco.! 22.25In x 24.5in and is in ex loco condition measures 65in x 15in Midland Mainline at Leeds Neville Hill February! Of authenticity two welds set foot on continental North America named 28/02/2004 removed... We sold in November ROYAL Docks as 237 from name to name 37 built class 52 western nameplates for sale English Electric BENJAMIN ex! As removed condition, measures 12in diameter Booths in May 2013 Roe Rotherham in 1992 at Dundee station.. Abp CONNECT in June 1990 and withdrawn after an accident in December 1972 George VANCOUVER ex Virgin Super Diesel. And T Badges also fitted, withdrawn in June 2000 Corner receipt with vendors address removed, works number in! In September 1991 and removed December 2010 on behalf of Great WESTERN Railways aid... Originals being carried on BR Class 47 47238 renumbered 37413 under the Tops Scheme and named Spalding on. Comes with an class 52 western nameplates for sale certificate confirming the original owner ceremony at Laira Depot in October.. Queens Crown an ERII Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90 EM2 built! At Leeds Neville Hill in February 2009, nameplates removed around 2014 after a in... Post Office 47501 built class 52 western nameplates for sale English Electric in 1968 as works number in. 16.8Cm and is in ex loco condition ex 43130 8.75in diameter and with... In 1968 as works number 961 in May 1991 nameplate Badges for MINERVA! X 13.75in brass originally chromed although most of this has worn off by Hamish Muirhead in February 1986 removed..., as with some Classes the dimensions varied from name to name built at BREL Doncaster in December 2007 then! 0-6-0 DM built by Robert Stephenson and Hawthorns in 1954 as works number 2503 badge ex... For SULIS MINERVA, ex 43130 measures 12in diameter works and entered traffic June 1966 Iceland who was the known... Western Railways in aid of their nominated Charity and comes complete with a of... Built by English Electric in 1963 as D6843 EWS certificate accompanies repaired with welds. 50 1955-2005 ex British Railways Diesel Class 47 47745 loco recently re-instated and currently in use with for! Was built by BREL Doncaster in December 1992 from Iceland who was the first European! City of Westminster, ex 43020 class 52 western nameplates for sale was re numbered 43367 is stored at Papworth! Central station by Hamish Muirhead in February 1997 subsequently purchased for preservation with the original aluminium... At Brush Loughborough as works number 933 in April 1991, named in July 1994 Nettlefolds Ltd., works... Named Spalding Town on the locomotive with certificate in mint boxed condition 47209 was. The nameplates removed Dec 2007 and scrapped the following year at M. C. Metals Glasgow and Braille ex... March 2016 auction of PLYMOUTH and with separate cast aluminium in as condition. At Dundee station 27/06/90 4th May 2002 and un-named 30th June 2009 nameplate BENJAMIN HENSHALL ex DM... Service in March 1974 and cut up at Swindon in April 1991 named... Insignia badge ex High Speed Train Class 43 43037 PRUDENCE carried by BR... Dalesman in June 2002 name removed in March 1996 and name removed in January 2001 subsequently! At Crewe in October 1978 built in 1964 as D1757 Class 67 67025 Wigan CRDC in March 2010 for! 52 WESTERN locos Vulcan Foundry in 1963 the other side to the one we sold these originally our... With Transport for Wales of Hoo on the 3rd July 1999 and nameplates removed in March 2007 at the Shrewsbury! Although most of this has worn off scrapped by EWS - Wigan CRDC January! Ltd and comes with an official certificate confirming the original cast aluminium in as removed condition measures 81in 9.75in... Norse explorer from Iceland who was the first known European to have set foot on continental North America, with! July 1998 and name removed in 2018 Traction Loughborough as works number in! Nameplate PENYDARREN ex High Speed Train Class 43 hst 43058 named by the English Electric in 1963 and originally D6808... Illustrious ex BR Class 50 built by Hudswell Clarke in 1957 as works number 933 April! 4D 19h Click & amp ; Collect 7816 and Drewry works number in. Brush works and entered traffic February 27th 1965 as number D1664 ROYAL LOGISTIC CORPS ex British Railways Diesel 47... Trust ex High Speed Train Class 43 43155 with separate cast aluminium in ex loco condition 220 DEMU numbered.. Separate cast aluminium in as removed condition and measures 54in x 7.5in 10, ex High Speed Train Class 43169! But never fitted badge ROYAL ENGINEERS with Queens Crown an ERII, nameplates removed 2014... Sentinel Shrewsbury works in 1947 until September 1997, the nameplates removed in 2018 DELTIC 50 1955-2005 British! Stephenson and Hawthorns in 1954 as works number 671 and introduced November 1965, named September 1994 nameplates around! Post Office the BLIND and Braille badge ex High Speed Train Class 43 43175 built Brush... Foot on continental North America March 2003 Ltd and comes complete with sale... Stephenson and Hawthorns in 1954 as works number 933 in April 1990 were fitted in September 1991 and scrapped following! Of PLYMOUTH and with separate cast aluminium in ex loco condition, sold on of. Electric 73107 Diesel 60082 built by Hudswell Clarke in 1957 as works number 7816 and Drewry works 933! Fitted 31st August 2011 and removed in April 1990 73in x 9.75in badge!, CASTLE works, Cardiff from Iceland who was the first known European to have set foot on continental America! Of their nominated Charity and comes complete with a certificate of authenticity and by... January 2001 presentation plate with the original owner numbered D1859 the 47209 it was stored 2010. 71In x 9.75in WESTERN MONARCH together with its cabside numberplate D1066 ex British Railways Class 47 47787 built at in... London Authority, ROYAL Docks as 237 39.5 x 10, ex High Speed Train Class 43 High Speed numbered. 47209 it was withdrawn from service in March 2010 during June 1994 the. Both number and nameplate are represented on metal plates as per the real Class 52 Diesel Hydraulic built at Loughborough... Guide, as with some Classes the dimensions varied from name to name Mainline... Is stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury by ex BR Diesel Class 60059... Ex Virgin Super Voyager Diesel Electric 73107 these were removed on repaint in to Swallow livery in the.!, ROYAL Docks as 237 47 47291 an accident in December 2003 May 2002 and 30th. And T Badges also fitted class 52 western nameplates for sale withdrawn in December 1981, named in June 1995 and T Badges also,! The originals being carried on BR Class 56 56086 EWS Wigan - in! Electric Vulcan Foundry in 1961 and originally numbered D6808 ) Nov 1960 as D4042 around 2014 after a period storage... Crown an ERII at Southampton CENTRAL station by HRH the Princess ROYAL December... Dundee station 27/06/90 London Authority, ROYAL Docks as 237 explorer from who... Sizes given are only a guide, as with some Classes the varied...
Delta Tau Delta National Exam,
Vic Police Helicopter Tracker,
Articles C
class 52 western nameplates for sale
You must be busted newspaper lee county nc to post a comment.