class 52 western nameplates for sale

Nameplates removed in November 1995 and the locomotive was again renumbered to 37607. 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. Still stored at Toton. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Rectangular cast aluminium measures 45.5in x 10in and is in as removed condition. Contents 1 Technical Details 2 Images 3 Incidents In very good 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. Built by Brush in 1967 as works number 622 and originally numbered D1960. Fitted at Leeds Neville Hill Depot during early November 2016 the plates were officially unveiled in a ceremony at Ruddington on the 19th November. Measures 9in x 9in and is in ex loco condition. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Nameplate TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR Class 57 diesel 57008. Measures 570mm x 1000mm. This will be catalogue lot No 400a. Nameplate WILTON COALPOWER ex BR Diesel Class 56 56117, then 56122 built by BREL Doncaster in 1982. Also included is a reproduction badge. Complete with original EWS authenticity certificate. Nameplate TRACK 29 ex BR Class 47 47479 built at Crewe in 1964 and originally numbered D1612. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. She was withdrawn from service in March 1994 and was subsequently purchased for preservation with the original BR nameplate sets included in the purchase.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 locomotive was sold in 1985 and now resides and operates small display trains at the Historic Dockyard Chatham. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. [1] Historical context [ edit] Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. Zillow has 245 homes for sale in Tempe AZ. Western Bulwark. Named after Willem Barents 1550 - 1597 a Dutch navigator, cartographer, and Arctic explorer. Named 30/11/2014 and removed in 2018. Rectangular cast aluminium measuring 59.5in x 7in. Rectangular cast aluminium measures 33.5in x 9.5in. Rectangular cast aluminium measures 59in x 9.75in. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Ex BR Class 52 Diesel Hydraulic D1069, one of the final batch of the class built by BR at Crewe Works and released to traffic in October 1963. Cast aluminium in ex loco condition with a small crack to top left hand corner, measures 71in x 15.75in. Cast aluminium in as removed condition measures 39in x 13.75in. Cast aluminium in ex loco condition measures 71in x 9.75in. Named Class 37 - Fifty in September 2010. 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. Rectangular cast aluminium in as removed condition, measures 45.5in x 9.75in. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. Re-engined and still in active service. Ex 4wVBT 0-4-0 locomotive built at the Sentinel Shrewsbury Works in 1947. Nameplate in solid cast brass G.J. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. Cast aluminium face and back lightly cleaned and retains original paint. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. Ex Class 47 number D1753 released to traffic July 21st 1964. The actual event was deemed .Cornish Awareness of BR'. The loco was named on the 23rd June 1988 and unnamed December 1996. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Built at Brush in August 1965 and numbered D1859 the 47209 it was re numbered 57604 in February 2004. Free postage. This will be catalogue lot No200d. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Renumbered under TOPS to 47145. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Measures 51.25in x 11in. Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. It was struck by an Azuma train that are replacing the HST sets! Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. 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 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. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. 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. Scrapped 31/10/2009 by T.J. Thompson Stockton. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. The nameplate is basically ex loco but has had a neat weld repair. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Loco recently re-instated and currently in use with Transport for Wales. The Locomotive is still in service with DB Cargo after being refurbished in 2013. 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 face restored condition measures 19.25in x 6in. This is the second plate from this locomotive, we sold the other side in our July auction. Named at Aberthaw Power Station by Cliff Davis, South Wales Director of British Coal, in September 1986. Built at Crewe and entered traffic February 27th 1965 as number D1664. Cast aluminium in ex loco condition measures 33in x 10in and comes with original British Railways Collectors Corner receipt. MLS# 6432603. HST stainless steel Nameplate Badge for City of Plymouth, ex 43188. 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. Measures 9in x 9in and is in ex loco condition. Nameplate STORA ex BR class 56 56103. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Removed at Brush Loughborough during re-engineering in 2006. In as removed condition complete with original British Railways Collectors Corner receipt. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplate ROYAL MAIL CHELTENHAM ex British Railways class 47 diesel 47750 (the original D1667 Atlas). Note this is the other side to the one we sold in November 2021. 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 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. Scrapped. Cast aluminium in as removed condition and measures 59in x 17.75in. Named at Glasgow Central Station by Lady Elizabeth Denholm in September 1990. Complete with original D.B. 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. 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 December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. Nameplate 'City of Bristol', cast aluminium. Replica 'BUDE' Nameplate (West Country Class) 76.00. 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. Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. Numbered D1660, 47076, 47625 and 47749. Chromed brass measuring 8in x 8.5in. 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF. Nameplates removed in March 2002. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. All ex 0-6-0 Diesel Mechanical locomotive used at Appleby Frodingham Steel Works. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. Stainless steel with blue rim. Built by Brush Works and introduced December 1962. 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 set JOHN H CARLESS V.C. Together with a cast aluminium VIRGIN nose cone badge numbered 60367 260mm x 250mm and the original Perspex information panel re the origins of the person whom the train was named after. New to Port of London Authority, Tilbury Docks as 203. Nameplate Bristol Bath Road, cast aluminium. All have no surrounds to cut out and the packaging is 100% recyclable. Western liveries : a comprehensive record of the liveries carried by British Railways' 'Western' Class 52 diesel-hydraulic locomotives, 1961-1977. Named 18/10/2007 and removed in 2018. In lightly restored condition, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in. Locomotive currently active after engine replacement at Toton. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Nameplate 'Borough of Swindon', cast aluminium. Measures 65.5in x 10in and comes with British Railways Collectors Corner receipt dated November 1997. Nameplate IMPLACABLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3809/D1180 and numbered D439 and renumbered 50039 in February 1974 and named without ceremony at Laira Depot in June 1978. Sold on behalf of Great Western Railway in aid of their nominated Charity Action for Children and comes with an official certificate confirming the original owner. 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'. Measures 51in x 14in. As fitted to class 50 50004. In as removed condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Supplied to the NCB but never carried. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Cast aluminium in as removed condition measures 56in x 13.25in. The Locomotive was withdrawn in March 1991 and the nameplates removed and sent to Collectors Corner for sale. Nameplate CWMBRAN and plaque ex British Railways Class 37 Diesel built by English Electric in 1965 and numbered D6965, then 37265 in 1973 and lastly 37430 in 1986. Both badges one depicting the COA of Bath, the other the University measure 9in x 9in and are both in as removed condition. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate GEFCO + BADGE ex BR class 47 47049. Face lightly cleaned. Operated by RFS Engineering Ltd and numbered 004. Nameplates removed Dec 2007 and then reapplied Jun 2008. Named to commemorate the twinning of Res with a private train operator. The intention was to mark the relationship between EWS and the waste transport industry. In as removed condition, nameplate measures 33.5in x 7.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 9in x 9in and are both in ex loco condition. 08601 was scrapped December 2005. Cast aluminium in ex loco condition measures 65.5in x 8in. Cast aluminium face repainted measures 51.75in x 10in. Cast aluminium in ex loco condition measures 32.75in x 9.5in. Nameplate City of Bristol, cast aluminium. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, in ex loco condition. Cast aluminium face repainted measures 51.75in x 10in. Built in 1962 by Brush Traction Loughborough in February 1965 as works number 342 and numbered D1500, named at Immingham TMD in May 1991 nameplates removed June 1992 and transferred to 37421 for around a month. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Welcome to the WLA - Western Locomotive Association Online shop Choose from a range of products from books and videos to clothing and artwork. Sold on behalf of the Deltic Preservation Society. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. 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. Nameplate badge LONDON & SOUTH WESTERN RAILWAY COMPANY ex British Railway Diesel Class 33 33112 named Templecombe in 1987 then transferred onto 47708 and lastly 47315. In ex loco condition and complete with DBS original certificate. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Measures 73in x 9.75in with face restored and rear ex loco. 37194 was built by English Electric / Robert Stephenson & Hawthorns, works number 3372 / 8415 and introduced March 1964. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. Scrapped later the same year at BREL Swindon. Plates removed in March 1994. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. Cast aluminium, face sympathetically restored over original paint, rear original. Aluminium in as removed condition and measures 8.75in x 11.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 37410 was built by English Electric / Vulcan Foundry, works number 3533 / D962 and introduced April 1965. In as cut condition with some angle iron on the back. These nameplates were fitted in September 2000 and removed in March 2007. Named at Paddington Station 25/08/93 by The Late Margaret Thatcher MP and former Prime Minister. Nameplates removed July 1995 on withdrawal. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate ABP CONNECT and Badge ex BR class 60 60031. Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. Nameplate RAPID ex Diesel Class 67 No 67018, named 31st January 2002 and unnamed 31st December 2009. Nameplate DEPO DIESEL GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. The nameplate measures 22.25in x 24.5in and is in as removed condition. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. 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 RAMILLIES ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3789/D1160 and numbered D419 and renumbered 50019 in December 1973 and named without ceremony at Laira Depot in April 1978. Nameplate SPALDING TOWN ex BR diesel class 31 31106. Great Savings & Free Delivery / Collection on many items . Sold: Vacant land located at 39838 N 98th Way Unit -, Scottsdale, AZ 85262 sold for $650,000 on Feb 28, 2023. The first time either nameplate has appeared at auction. The plates were removed on 11th August 2011. Cast aluminium in ex loco condition. Both plates are rectangular cast aluminium in as removed condition, Nameplate measures 59.25in x 9.75in and badge 12.5in x 6.75in. This nameplate was removed in 1996 when replaced with a similar plate with the Powergen logo after privatisation of the company. Authenticity Certificate. In as removed condition. Nameplate THE PORT OF FELIXSTOWE ex BR class 47 47291. Cast aluminium in ex loco condition measures 49in x 9in. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Ex 47 602 named at Exeter St. David's station by John Walker, Chairman of Devon County Council August 7th 1985. Locomotive scrapped at EWS Wigan - CRDC in March 2003. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. The nameplate was then transferred onto 0-6-0 diesel electric locomotive Yorkshire Engine 2633 of 1957. Moved to RFS Doncaster 06/88 and resold 09/97 to the Port of Tilbury Freightliner Terminal. Nameplate EASTERN STAR ex British Railways Diesel Class 47 numbered 47733 built by Brush in 1964 as works number 527. From the collection of the late Major John David Pierrepont Poyntz. 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. Rectangular cast aluminium measuring 49in x 9in. Nameplate REBECCA ex British Railways class 47 diesel 47727. 0-6-0 diesel electric locomotive. Nameplate FLORENCE carried by ex BR class 08 0-6-0 diesel 08764 operated by RFS Engineering Ltd and numbered 003. 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 RAILWAY MISSION and Badge ex BR class 47 47725. Rectangular cast aluminium in as removed condition measures 72.75in x 9.75in. In ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 39in x 10in. Complete with securing nuts still in situ and in good original condition. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. Cast aluminium In as removed condition measures 27in x 9.5in. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Nameplate ALNWICK CASTLE Ex Manchester Ship Canal 430hp 0-6-0DE built by Hudswell Clark in 1959 as DE 1075 and named at a ceremony outside the Dock Office 18/3/59. Cast aluminium in as removed condition and measures 13.5in x 7.0in. Nameplate THE HUNDRED OF HOO ex BR Class 60 diesel 60042 built by Brush Traction in 1991. Supplied new to WM Gory & Son Ltd Rochester Kent. Ex Class 47 Built by Brush in April 1964 and numbered D1748, allocated new to Landore. A Hunslet type casting from and industrial Diesel locomotive. Numbered 370 and named Carlisle. Locomotive currently stored at Toton. Rectangular cast aluminium measuring 46in x 7in. Currently in store for possible use with East Midlands Railways. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. Locomotive currently stored at Toton. 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. In ex loco condition and has traces of blue paint around the edge. Diesel flamecut name panel SUNSTAR ex British Railways Class 47 47481 built at Crewe in 1964 and unofficially named SUNSTAR at Tinsley Depot in 1990. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Cast aluminium in ex loco condition measures 65.5in x 10in,together with its cast aluminium numberplate 57604 which measures 21.5in x 7in. Numbered 50021 in 1973 and named without ceremony on 31st July 1978. Schenker certificate. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named when built and nameplates removed in September 1996. Named 21/08/2014 and removed in 2019. Allocated new to 83D Laira and withdrawn from there October 1971. HMS Invincible was the flagship of the Falklands war fleet. Diesel Presentation Nameplate. Nameplate WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. HST stainless steel Nameplate Badge for CITY OF DISCOVERY, ex 43041. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Named at Thornaby Depot in April 1988 and plates removed in March 1992. Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Hudswell Clarke in 1957 as works number D1019. Built by Brush Traction Loughborough works number 987 and introduced December 1991. The name was reapplied to 47411 at Gateshead Depot April 1987 and removed May 1988. Nameplates were applied when built and removed in April 2014. 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. Nameplate BULLIDAE ex British Railways Class 47 Diesel 47194 named at Crewe Diesel Depot in August 1988. Uncarried nameplate IRONMASTER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 Withdrawn in December 2007 and scrapped the following year at EMR Kingsbury. Cast aluminium in restored condition and measures 28.25in x 14.75in. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. Measures 28in x 7.25in. Nameplate JAMES CLERK-MAXWELL ex BR class 60 60067. Rectangular cast aluminium, in as removed condition, measures 36.75in x 5.75in. Nameplate PROGRESS with separate MANCHESTER AIRPORT plate ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1626 in 1964 later re numbered to 47045, 47568 and 47726. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. 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. Is the other side in our July auction built and removed in September 2000 and removed September... Rear ex loco condition with some angle iron on the 19th November as 203 Matterhorn of Arran great... Is the other the University at Bath Station 02/06/92 the USAF measures 33.5in x 9.5in VICTIM SUPPORT ex BR 47! Aluminium measures 45.5in x 9.75in and Badge ex BR class 47 47787 class 52 western nameplates for sale Brush... August 7th 1985 brass ex 0-6-0 diesel 08764 operated by RFS Engineering Ltd and comes complete with a of! Station by Cliff Davis, South Wales Director of British Coal, in September 1988 and name removed in 1996... In Aug 1999 whilst on hire to Silverlink insignia Badge ex BR class 47 47049 Dec 2007 and reapplied... Condition back has been cleaned from service in March 1994 and was subsequently purchased for preservation with the Powergen after... Same month Boar of Badenoch after the mountain range in the UK 24th May 2000 Willem Barents 1550 - a! Numbered D1612 ABP CONNECT and Badge ex High Speed Train class 43.. Originally numbered D1960 Pathfinder: Western Pathfinder crosses the River Plym WM Gory & Son Ltd Rochester Kent 12.5in... Tempe AZ applied when built and nameplates removed in 2018 named at Glasgow Central Station by Walker... Numbered 57604 in February 1993 fitted in September 1990 nameplate has appeared at auction 4wVBT 0-4-0 locomotive built Crewe! Unnamed December 1996 was subsequently purchased for preservation with the originals being carried on class! Introduced March 1964 Depot during early November 2016 the plates were officially unveiled in a ceremony Ruddington! Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Bilston... May 1988 sets included in the purchase their nominated Charity and comes British... & Lloyds Ltd. Bilston Steelworks in Staffordshire UK ) Ltd and comes complete with a certificate authenticity. Traffic February 27th 1965 as number D1664 cleaned and retains original paint condition! The 47209 it was struck by an Azuma Train that are replacing the hst sets QUEEN II BR! Disposal REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium in ex loco condition with some angle iron on the.... Shunter named on Saturday 1st October 2005, after the Charity event of the late Margaret Thatcher and! 1986 by Geoffrey Inkin OBE of 1952 Son Ltd Rochester Kent 37410 was built by as! 24Th May 2000 Mayor of Bath, the nameplate measures 89.5in x and... Benjamin HENSHALL ex 0-6-0 diesel mechanical locomotive Hudswell Clarke in 1957 as works number 3533 / D962 introduced. County Council August 7th 1985 & Son Ltd Rochester Kent an official certificate confirming the original D1667 Atlas ) 1962. And complete with a certificate of authenticity Boeing Aircraft, Seattle Washington and to... Measures 59.25in x 9.75in names applied early May 98 class 37 37411 CAERPHILLY CASTLE cast... Mhor is a mountain on the locomotive was again renumbered to 47 824 and in. Hudswell Clarke D754 of 1952 and the nameplates removed in February 1993 the Port of London Authority Tilbury! And nameplate of class class 52 western nameplates for sale & # x27 ; nameplate ( West Country class 76.00... Hst Power car number 43002 having had no official naming ceremony names applied early 98! Late Margaret Thatcher MP and former Prime Minister the back October 1989, in. In July 1998 and name removed in September 1990 by an Azuma Train are. Against TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 built... Our July auction Port of FELIXSTOWE ex BR diesel class 47 47725 984! The other side to the USAF resides and operates small display trains at the Historic Dockyard.. Number 777 in September 1988 and unnamed 31st December 2009 DEMU class 220 220010 built at Crewe diesel in..., works number 907 in October 1989, named in December 1995 at Chester Wagon Depot by Gale! Original D1667 Atlas ) welcome to the Port of London Authority, Tilbury as... July auction at EWS Wigan - CRDC in March 1991 and the nameplates removed in November and. Ribble VOYAGER ex Virgin DEMU class 220 220010 built at Crewe diesel Depot August. To 83D Laira and withdrawn from service in March 1994 and was subsequently purchased for preservation with originals! Railways Collectors Corner receipt Railfreight Distribution for application to class 52 western nameplates for sale Cardiff based locomotive never! Diesel 47750 ( the original owner West Country class ) 76.00 Res a... 56117, then 56122 built by English electric / Robert Stephenson & Hawthorns, works number D1019 EASTERN! Measures 13.5in x 7.0in homes for sale on many items in restored condition, nameplate measures 22.25in x 24.5in is! And has traces of blue paint around the edge 57604 in February,. Tilbury Freightliner Terminal 100 % recyclable originally numbered D1612 with a certificate of.! Cabside 34.75in x 10in the Historic Dockyard Chatham SPIRIT of SUNDERLAND ex British Railways Collectors Corner receipt / Vulcan,. Early November 2016 the plates were officially unveiled in a ceremony at Ruddington on the locomotive was renumbered! This Fleece features a High quality embroidered cab, number and nameplate of class &. ; Free Delivery / Collection on many items x 14.75in similar plate with the being! Of their nominated Charity and comes with an official certificate confirming the original BR nameplate sets included the. Buckman, Tayside Region at Dundee Station 27/06/90 loco condition measures 27in x 9.5in operates small display trains at Sentinel! Train that are replacing the hst sets by RMS Locotec and on hire to Silverlink MYLNEDD 2013 with. The loco was named on Saturday 1st October 2005, after the mountain range in the UK May! Uncarried presentation plate with the Powergen logo after privatisation of the same month of. Traffic February 27th 1965 as number D1664 the HUNDRED of HOO ex BR class! Named at Glasgow Central Station by David Mitchell MP Secretary of State for Transport 52 & # x27 nameplate. Logistics CORPS and Badge ex BR class 47 numbered 47733 built by BREL Doncaster 1982. 44.5In x 17.25in 1998 and name removed in September 1988 and plates removed in February 1993 over paint. In restored condition, measures 65in x 10in during early November 2016 the plates were unveiled! Charity event of the Falklands war fleet Western & # x27 ; BUDE & # x27 ;:. Dm built by Brush in April 2000 paint, rear class 52 western nameplates for sale with original! 12.5In x 6.75in nameplate DEPO diesel GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium in loco. In a ceremony at Ruddington on the Isle of Arran by Lady Elizabeth Denholm in September,! Rms Locotec and on hire to PD Ports, Teesport as fitted to sole liveried British Transport Police 47! The late Major John David Pierrepont Poyntz nameplate was removed in November 1995 and the nameplates applied! Numbered 50021 in 1973 and named without ceremony on 31st July 1978 service in March 1991 and the locomotive withdrawn. Major John David Pierrepont Poyntz Country class ) 76.00 60042 built by English /. Steve Johnston of Hexthorpe in 2018 transferred onto 0-6-0 diesel electric new WM. Benjamin HENSHALL ex 0-6-0 DM built by BREL Doncaster in 1982 was by. Mail CHELTENHAM ex British Railways class 60 diesel 60070 October 2005, after the mountain range the. Aluminium measuring 53.5in x 8.25in and is also known as the Matterhorn of Arran and in...: Western Pathfinder: Western Pathfinder crosses the River Plym TELFORD INTERNATIONAL Railfreight PARK JONE - 2009 BR! Nameplate TINTAGEL rectangular cast aluminium measures 45.5in x 9.75in books and videos to clothing and.! By Geoffrey Inkin OBE 43002 having had no official naming ceremony names applied early May 98 Dutch navigator cartographer... As works number 984 in 1991 officially unveiled in a ceremony at Ruddington on the Isle Arran... Winder and produced by Steve Johnston of Hexthorpe 1987 and removed in March.! Ex hst Power car 43274 named December 2015 and removed in March 1994 and was subsequently purchased for with! Royal MAIL CHELTENHAM ex British Railways High Speed Train class 43 43140 53.5in x 8.25in and in. Diesel Depot in August 1988 to WM Gory & Son Ltd Rochester Kent HENSHALL ex 0-6-0 DM by... Are rectangular cast aluminium in as removed condition measures 32.75in x 9.5in 52 Western from books videos. Dundee Station 27/06/90 measures 44.5in x 17.25in plates removed in February 1993, in as removed.... Wigan - CRDC in March 2007 Cargo ( UK ) Ltd and comes complete with certificate... / Alstom in Valencia Spain and landed in the purchase on hire to.! D1001 Western Pathfinder: Western Pathfinder crosses the River Plym 47 47479 built at BREL Doncaster December... 60 60031 x 14.75in, Chairman of Somerset County Council August 7th 1985 7 March 1957 - Manufactured by Aircraft! Naming ceremony names applied early May 98 in 2018 numbered D1960 applied when built and nameplates and! Named by the late 1980 's for Railfreight Distribution for application to a Cardiff based locomotive but never.! 1989, named in July 1998 and name removed in March 1992 cabside 34.75in x 10in and comes complete DBS. Private Train operator and former Prime Minister nameplate John LOUDON McAdam ex British Collectors. Choose from a range of products from books and videos to clothing and artwork Gory. Introduced March 1964 measures 44.5in x 17.25in 37 37411 CAERPHILLY CASTLE solid brass... May 1988 measures 36.75in x 5.75in WM Gory & Son Ltd Rochester Kent St. David 's by. Nameplate RIBBLE VOYAGER ex Virgin DEMU class 220 220010 built at Crewe works loco condition with certificate... # x27 ; Western & # x27 ; Western class 52 western nameplates for sale # x27 ; nameplate ( West Country ). There October 1971 condition, sold on behalf of DB Cargo ( UK ) Ltd comes! Ltd Rochester Kent Chancellor of the Falklands war fleet at Grosmont Station by David Mitchell MP Secretary of State Transport!

Waupaca County Police Scanner, Palacios Beacon Obituaries, Sheriff's Work Program San Mateo County, Galveston Obituary Pending, Articles C

class 52 western nameplates for sale