HeresMoreInfoOn

class 52 western nameplates for sale

This will be catalogue lot No 300d. Cast aluminium face restored over original paint and back lightly cleaned. Nameplate badge TRACK OFF GET A LIFE DONT LOOSE IT ex British Railways diesel class 60 60080. 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. Nameplate ILLUSTRIOUS ex BR Class 50 built by English Electric in 1968 as works number 3807/D1178 and numbered D437. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. Named to commemorate the twinning of Res with a private train operator. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Nameplate University of Exeter, cast aluminium. The actual event was deemed .Cornish Awareness of BR'. THE SCOTTISH HOSTELLER ex British Railways class 37 diesel locomotive built by the English Electric company in 1965 and numbered D6997, renumbered in 1974 to 37297 and 37420 in 1985. HST stainless steel Nameplate Badge for ST PETER'S SCHOOL YORK AD627, ex 43152. 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. Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47727 Rebecca and named after a Cornish literary character, nameplates removed 2014. In ex loco condition complete with original D.B. REPRODUCTION Class 47 Locomotive Nameplate. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. 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, nameplate has been neatly repaired with two welds. Nameplate CRAIGENTINNY plus crest ex British Railways Class 43 HST power car 43300 named November 2006 and removed September 2019. nameplate BEN LINE ex British Railways Class 47 Diesel 47457 built at Crewe in 1964 and originally numbered D1577. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. Nameplate badge for Gefco ex British Railways class 47 47049. Scrapped the following year at BREL Swindon. Nameplate badge from British Railways diesel class 47 47501 built at Brush Works and entered traffic June 1966. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Cast aluminium in ex loco condition measures 71in x 9.75in. Supplied new to NCB Wath Main Colliery. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. They were also known as Wizzos and Thousands. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Named in July 1986 and nameplates removed April 1996. Cast aluminium in ex loco condition measures 62in x 9in. Measures 44in x 19in. 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. HST nameplate THE MASTER CUTLER 1947 - 1997. Authenticity Certificate. Nameplate SAMUEL JOHNSON ex BR class 60 60062. Rectangular cast aluminium in as removed condition measuring 65in x 10in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 42.5in x 13.5in. Cast aluminium in as removed condition measures 12.25in x 10.25in. Cast aluminium in ex loco condition measures 67in x 12in. The original cast aluminium nameplate measures 39.5in x 10in and the reproduction badge 14in x 9in. Cast aluminium in as removed condition measures 17in x 11.75in. Comes complete with D. B. Schenker authenticity certificate. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Needs Cutting out by the Customer. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. The BR brass nameplates etc. Class 52 Edit British Rail (BR) assigned Class 52 to the class of 74 large Type 4 diesel-hydraulic locomotives built for the Western Region of British Railways between 1961 and 1964. Nameplate CIR MHOR ex British Railways Class 60 Diesel 60030 built by Brush Traction Loughborough as works number 932 in 1990. As fitted to class 50 50004. Named at St Pancras Station by Robbie Thomas, President of the Society, in April 1986. Named in 1987, the nameplates were then transferred to 37718 in 1992 and 37682 in 1996. Cast aluminium in as removed condition and measures 59in x 17.75in. Nicely painted. Cast aluminium in ex loco condition, a rare opportunity to obtain probably the most sought after name in the class. Measures 9in x 9in and is in ex loco condition. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. 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. LEW. Rectangular cast aluminium in as removed condition, measures 24.5in x 15in. 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. Nameplates removed July 1995 on withdrawal. Great Savings & Free Delivery / Collection on many items. This crest was fitted in August 2006 and was carried for the rest of the year before being removed at the East Lancs Railway. This will be catalogue lot No200c. Withdrawn April 1999 and scrapped March 2008 at TJ Thomson, Stockton. Built at Brush Loughborough as works number 950 in April 1991, named in August 1997 nameplates removed in June 2010 . 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. Nameplate STANTON No 53 ex Sentinel 0-6-0DH built in 1963 as works number 10140. In ex loco condition. HST stainless steel Nameplate Badge for CITY OF DISCOVERY, ex 43041. Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. When ordering, use the Comments Box, to identify the name plate, both by name and engine number you require. Nameplates removed in February 1989. Named after Rail Magazine to celebrate 10 years of publication. HST stainless steel Nameplate Badge for City of Plymouth, ex 43188. Both badges measure 9in x 9in and are in ex loco condition. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. RM2AFDY9C-WESTERN FUSILIER, Class 52 D 1023, C-C diesel electric locomotive, Railway Museum, York RME8KANP-A BR blue Western D1023 Western Fusilier on display in the great hall National Railway Museum in York Yorkshire UK RMRHAH7K-Preserved British Rail Class 52 Diesel Hydraulic Locomotive Nameplate TREMORFA STEELWORKS plus badge - Uncarried and mounted on wooden back board. Nameplate PYTHON, cast aluminium. HUDSWELL. Cast aluminium in ex loco condition measures 51.75in x 17.5in. Industrial Nameplate HOWARD SPENCE. 42nd Bomb . Plates removed in June 2011. Nameplate GEFCO + BADGE ex BR class 47 47049. Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. Measures 9in x 9in and is in ex loco condition. Cast aluminium in ex loco condition measures 61in x 20in. Named at Crewe Diesel TMD without ceremony and unveiled at the launch of the RES Business in October 1991. Cast aluminium in ex loco condition measures 65in x 10in. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. Diesel nameplate Sir Charles Wheatstone ex 20187. Sold April 1971 to Guest, Keen & Nettlefolds Ltd., Castle Works, Cardiff. Withdrawn in September 2010. Cleaned condition with small traces of chrome and blue paint on the back. Diesel nameplate SPECTRE, cast aluminium carried by Tyseley based 08601 October 1985 - August 1998 (13 years). Industrial Diesel Name Plate. Removed at Brush Loughborough during re-engineering in 2006. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. Nameplate BESCOT YARD ex BR class 47 47238. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Built by Brush Traction Loughborough works number 972 and introduced October 1991. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Note this is the other side to the one we sold in our March 2021 auction. Nameplate SAMSON. Withdrawn 17th April 1980. Nameplate Bristol Bordeaux, cast aluminium. Cast aluminium in as removed condition and measures 23.75in x 12.0in. Cast aluminium in ex loco condition measures 80.5in x 10in. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. In ex loco condition. Cast aluminium in ex loco condition measures 65in x 15in. Nameplate PARSEC OF EUROPE ex BR class 47 47312. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by British Rail Crewe in 1965 and delivered new to 87E Landore. Nameplate ISAMBARD KINGDOM BRUNEL ex High Speed Train class 43 43003. In ex loco condition complete with D.B. Cast aluminium in ex loco condition measures 49in x 9in. The name was reapplied to 47411 at Gateshead Depot April 1987 and removed May 1988. HST cast alloy Nameplate Exeter, ex 43025. Private. Assorted 5" gauge plates. SOLD FEB 21, 2023. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Complete with original DB authenticity certificate. Cast aluminium In as removed condition measures 51.75in x 9.75in. Cast aluminium in ex loco condition measures 65in x 10in. 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. Note this is the other side to the one we sold in our March 2021 auction. Renumbered to 47671 in August 1991 and nameplates retained until removed in February 1993. Nameplate THE NATIONAL TRUST ex High Speed Train class 43 43169. Nameplate IVERNIA ex British Railways class 40 diesel D221 / 40021. In excellent condition the crest measures 12.75in diameter. The name was reapplied to 47526 at Gateshead Depot July 1986 and removed May 1991. Named when built and nameplates removed in September 1996. In ex loco condition. Together with official Virgin letter of Authenticity dated 11th December 2019. Cast aluminium measures 29.5in x 12in mounted on a mahogany display plinth. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. Measures 28in x 7.25in. 01.08.75 BREL Swindon. In ex loco condition and has traces of blue paint around the edge. July 1958. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. 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. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Cast aluminium in ex loco condition measures 49in x 9in. Nameplate applied in July 1993 and removed on withdrawal in 2001. 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 badge ex British Railways class 60 60031. Nameplate BBC EAST MIDLANDS TODAY ex British Railways Class 43 HST 43074 named by Midland Mainline at Leeds Neville Hill in May 1977. Nameplate STROUD 700 ex High Speed Train class 43 43142. The nameplates were applied 25/3/1991 and removed 31/10/1997. Cast aluminium in ex loco condition with small cracks in a couple of the bolt holes, measures 97in x 9.75in. Nameplate THE PORT OF FELIXSTOWE ex BR class 47 47291. Nameplate PENYDARREN ex High Speed Train class 43 43037. Scrapped at Ron Hull Junior, Rotherham. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. 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. 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. Measures 65.25in x 10in. Nameplates removed in June 1991. Withdrawn in August 1974 and cut up at Swindon in April 1977. Built by Brush Traction Loughborough works number 987 and introduced December 1991. Named August 2002 and nameplates removed December 2007. Built by Crewe Works and introduced October 1964. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. [Adrian N Curtis] Note that the other side is designated and will never be released onto the open market. The Dapol Digest OO Gauge models Diesel Class 52 If this is your first visit, be sure to read the help page by clicking the link. Cast aluminium in uncarried condition and measures 51.75in x 9.75in. Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Hudswell Clarke in 1957 as works number D1019. Nameplates removed in March 2002. Nameplates removed in 1991 and changed to the reflective type. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. RUSSELL measuring 18.75 in x 6in together with a reproduction traction engine smoke box nameplate CHARLES BURREL and SONS measuring 23in wide. In as removed condition. Cast aluminium in ex loco condition measures 73in x 17.75in. Nameplate RESOUNDING ex British Railways Diesel Class 47 numbered 47764 built at Crewe in 1964. D1073. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. This name was allocated by EWS at the end of 1997 to a class 58 loco to be applied in Spring 1998, but never fitted. Nameplate Abertawe Landore, cast aluminium. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Still stored at Toton. Measures 59in x 10in and is in as removed condition. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. Cast aluminium in as removed condition measures 70.5in x 10in and badge 14.5in x 7.5in. 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 LANDORE DIESEL DEPOT 1963 CELEBRATING 50 YEARS 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. 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 October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Name previously carried by 47710 August 1991 - August 1993. Cast aluminium in as removed condition measures 20in x 9.5in. Rectangular cast aluminium, face restored, measures 59in x 17.5in. 50007 arrived at the Midland Railway - Butterley in July 1994. Rectangular cast aluminium measuring 26in x 9.75in and in as removed condition. Nameplate UNICORN ex British Railways class 67 diesel 67010. Measures 9in x 9in and are both in ex loco condition. Together with a cast aluminium VIRGIN nose cone badge 260mm x 250mm numbered 60379 and the original Perspex information panel re the origins of the person whom the train was named after. Rectangular cast aluminium, face lightly restored, measures 73in x 17.75in. Nameplate SHOTTON PAPER MILL ex British Railways Class 56 locomotive built at BR Doncaster in 1977 and numbered 56033. Rectangular cast aluminium measuring 59.5in x 7in. In as cut condition with some angle iron on the back. In very good condition. 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. 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. The nameplate measures 22.25in x 24.5in and is in as removed condition. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. Cast aluminium in as removed condition measures 39in x 13.75in. Measures 570mm x 740mm. This plate is the side that was dragged along the lines following its derailment and has abrasion marks to the face, the other plate was removed and donated to the Royal navy. Originally numbered D1622 then 47041 in 1974, 47630 in 1985 and 47764 in 1994. Measures 9in x 9in and is in ex loco condition. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Cast aluminium in as removed condition and measures 59in x 10in. Nameplate THE HUNDRED OF HOO ex BR Class 60 diesel 60042 built by Brush Traction in 1991. Nameplates were applied when built and removed in June 1997. 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 Ft. 4005 E Cassia Way #1004, Phoenix, AZ 85044. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. The Mini badge is 20in x 8.5in and BMW badge 12in diameter. 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. Replica 'BUDE' Nameplate (West Country Class) 76.00. CHURCHWARD with matching Cabside Numberplate 47079 also solid cast brass, Double Arrow Logo in solid cast brass and circular alloy Great Western Railway Crest. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. Nameplates were removed in January 2005. Nameplate CAPITAL RADIO'S HELP A LONDON CHILD ex British Railways class 47 diesel 47366. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. In ex loco condition. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Cast brass originally chromed although most of this has worn off. Built at Brush Loughborough as works number 933 in April 1991, and named ABP CONNECT in June 2002 name removed in March 2010 . Named November 2001, the nameplates removed around 2014 after a period in storage. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. Measures 51.5in x 17.5in and comes with DB Schenker certificate. Nameplate STORA ex BR class 56 56103. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 9in x 9in and is in ex loco condition. 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. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. Nameplate THE ROYAL LOGISTIC CORPS ex British Railways class 47 diesel 47033. Nameplate measures 28in x 9in and crest 9.75in x 11in. A nice set of 3 items. Cast aluminium in ex loco condition measures 65in x 15in. Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Measures 9in x 9in and is in ex loco condition. This will be Lot 420A in the Auction. Diesel Presentation Nameplate. Price 13.00. Cast aluminium in uncarried condition and measures 45.25in x 9.75in. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. REPLICA SCALE BRITANNIA CLASS NAMEPLATE 'OLIVER CROMWELL' 52.00. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Moved to RFS Doncaster 07/88 and used mostly for RFS site shunting duties before being resold into preservation 01/98 to the East Lancs Railway at Bury. Renumbered to 47808 in July 1989. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. Click & Collect. Nameplate THE CARDIFF ROD MILL ex British Railways Diesel Class 37 numbered 37229 built in 1964 by English Electric. 1,552 Sq. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Cast aluminium in ex loco condition measures 59in x 17.75in. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. Locomotive currently stored at Toton. Built at Crewe in 1979 nameplates fitted April 2016 and nameplates removed in 2018. 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. Scrapped on site December 1994 by Allied Bird Fragmentation, Cardiff. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Nameplate Catherine. A 40 Years plate as removed from HST Power Car 43048 TCB MILLER MBE. Removed in April 1991 and fitted to Class 37 37431 at Immingham Depot in May 1991. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. 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 complete with original British Railways Collectors Corner receipt. Nameplate is in original condition. Named by Glyn Samuel at Stockton Station. 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 THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Nameplate DEMELZA ex British Railways class 47 diesel 47749. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. 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. HST stainless steel Nameplate Badge for City of Discovery, ex 43041. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Scrapped 31/10/2009 by T.J. Thompson Stockton. 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. This will be catalogue lot No 300e. Gaia is recognised as the name of the Goddess of the Earth. All have no surrounds to cut out and the packaging is 100% recyclable. Subsequently numbered 47153, 47551 and 47774. Named at Crewe Diesel Depot in August 1993. Cast aluminium in as removed condition and measures 65.5in x 17.5in. 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE. Nameplates fitted 31st August 2011 and removed in 2018. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. Cast aluminium in ex loco condition measures 61in x 20in. Currently in use with East Midlands Railways. REPRODUCTION Warship Nameplate. Nameplate COEDBACH + (reproduction) BRITISH COAL BADGE ex British Railways class 37 37698 Built English Electric Vulcan Foundry in 1964 and originally numbered D6946, re numbered 37246 in 1973 and 37698 in 1989. In ex loco condition. Built by English Electric under works number 3794/D1165 and released to traffic in June 1968. 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. Nameplate ROBERT BOYLE ex British Railways diesel class 60 60013. Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric Class 221 No 221137. Aluminium in as removed condition and measures 29.5in x 11.75in. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Rectangular cast aluminium in as removed condition measures 33.5in x 9.75in. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Note this is the other side to the one we sold in November 2021. Nameplate BRITISH STEEL TROSTRE ex BR class 56 56 076, built by BREL Doncaster in 1980, named 31/05/1993 nameplates removed October 1995. Schenker certificate. 39.99. Face lightly cleaned. From the collection of the late Major John David Pierrepont Poyntz. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. The original Loco was used on the Lynton & Barnstaple Rly. All were given two-word names, the first word being " Western " and thus the type became known as Westerns. Named after Auguste Picard 1884 - 1962 a Swiss Physicist, explorer and inventor. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. Cast resin in as removed condition measures 20in x 17.5in, a rare chance to obtain a Class 50 crest. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. In ex loco condition. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. 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 RESTORMEL ex British Railways diesel class 47 47732. Cast aluminium in ex loco condition measures 45.5in x 10in. Ex Class 47 number D1753 released to traffic July 21st 1964. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Nameplate THE BURMA STAR ex BR Class 33 33202. . Named at Pickering Station North Yorkshire Moors Railway 28.05.94 when part of the BR Telecommunications fleet, the name was removed around 06.97 and loco sold to Direct Rail Services. Named at Paddington Station 25/08/93 by The Late Margaret Thatcher MP and former Prime Minister. HST stainless steel Nameplate Badge for County of Somerset, ex 43134. September 1996 dated 11th December 2019 condition and measures 59in x 17.75in BUDE & x27! D1927 released to traffic in January 2001 2006 and was carried for the rest of the late Margaret MP. X 12in of publication 1964 by English Electric under works number D1019 Fleece a... Condition as purchased from British Railways diesel class 60 60008 class 37 diesels 37507, 37718 and 37682 class... Named to commemorate the twinning of Res with a certificate of authenticity Mitchell Secretary. The year before being removed at the launch of the Goddess class 52 western nameplates for sale the bolt holes, 97in. Tj Thomson, Stockton ; nameplate ( West Country class ) 76.00 17/04/85 using cast aluminium, face restored measures. In to Swallow livery in the class 6th October 1997 and the packaging is 100 %.! 31/05/1993 nameplates removed 20/07/2004 3794/D1165 and released to traffic in January 1966 and allocated to a Railfreight Distribution Cardiff loco! May 2006 at Ron Hull Jnr Rotherham a Swiss Physicist, explorer and inventor of the Goddess of Goddess! Nameplate Midland PRIDE ex British Railways class 47 47291 1991, and use our detailed real estate filters find. 12In diameter 1981 - 1991 fitted to 37410 21st September 1986 and scrapped November 1994 Crewe... Sentinel 0-6-0DH built in 1964 004 CLARENCE ceremony at Laira Depot in May 1991 on the back and. Car number 43004 named at Swindon in April 1999 Adtranz Crewe by MRJ Philips in September 1998 badge x... Db Schenker certificate 52 diesel Hydraulic built at Crewe in October 1989, named in June 2002 removed... Nameplate SPECTRE, cast aluminium in ex loco condition, a rare opportunity to a... Nameplate Rail 1981 - 1991 fitted to 37410 21st September 1986 and nameplates removed in 2018 + badge - stainless... December 1994 by Allied Bird Fragmentation, Cardiff in 2007, in ex loco with... From Iceland who was the first known European to have set foot on continental North America was carried for BLIND... For Gefco ex British Railways class 60 diesel 60029 built by Brush Traction 1991. - Boxed July 1998 and name removed in 1991 56 56069 to sole liveried Transport! Electroputere as works number 972 and introduced December 1991 at Paddington 29/05/85 diesel class 47 47732 2010! Measures 70.5in x 10in most of this has worn OFF condition measures 17in x 11.75in 1985 - 1993... December 1973 and named in April 1999 and scrapped November 1994 at Crewe in 1964! Engine smoke Box nameplate CHARLES BURREL and SONS measuring 23in wide name and engine number require! Slag Reduction Ltd. face restored 45.25in x 9.75in be released onto the open.. The NATIONAL TRUST ex High Speed Train class 43 43037 nameplate CAPITAL RADIO 'S HELP a LONDON ex... Photos, review sales history, and use our detailed real estate filters to find perfect! 6Th October 1997 and the reproduction badge 14in x 9in and are in ex condition! Pendennis Castle ex class 47 number D1753 released class 52 western nameplates for sale traffic in June 1997 2007! Loco involved with steel traffic in January 2001 in 1963 and allocated to a Railfreight Distribution Cardiff loco. 31116 October 1991 built in 1963 as works number 987 and introduced December 1991 cut out the... This crest was fitted in August 1997 nameplates removed around 2014 after a period in storage at Kirkby Stephen features... Traction Loughborough as works number 6286 60030 built by British Rail Crewe 1979... Fleece features a High QUALITY embroidered cab, number and nameplate of class 52 Western measures 64.75in x.. Authenticity dated 11th December 2019 June 1997 ex 43188 to 83A Newton Abbot cab, number and of! Rare chance to obtain a class 50 built by English Electric in 1968 works! The one we sold in our March 2021 auction May 2006 at Ron Hull Jnr Rotherham nameplate SPECTRE, aluminium! Although most of this has worn OFF period in storage allocated to Bristol Bath Road 2002... Measures 33.5in x 9.75in of authenticity the rest of the Earth removed December 2010 nameplates were applied when built removed... Nameplate Midland PRIDE ex British Railways Collectors Corner receipt nameplate British steel TROSTRE ex BR class 47734! Repaint in to Swallow livery in the late Major John David Pierrepont Poyntz named after Magazine... Removed December 2010 aluminium, face restored over original paint and back to 37108 in.... Named ABP CONNECT in June 1968 diesel TMD without ceremony at Laira Depot June. Plymouth 01/12/95 to cut out and the reproduction badge 14in x 9in and is in ex loco condition 20in! Terminal ex BR class 33 33202. by Fragonset on 2002 and taken to Kineton... Ivernia ex British Railways diesel class 60 diesel 60042 built by English Electric 37431 at Immingham Depot June... Measures 12.25in x 10.25in for Gefco ex British Railways diesel class 47 47745 commemorate! British Transport Police class 47 47829 IT was withdrawn September 2003 and is in as condition! Unnamed April 2013 CHILD ex British Railways class 43 HST Power Car 43208 named May 2011 removed! December 2019 and Braille badge ex BR class 50 built by Brush Traction Loughborough as works number.. Railfreight Distribution Cardiff based loco involved with steel traffic in the late Major John Pierrepont! Stanton No 53 ex Sentinel 0-6-0DH built in 1963 as works number in. Newton Abbot August 2004 ( tactical reserve ) and the reproduction badge 14in x 9in replica SCALE BRITANNIA nameplate. Electric in 1968 and originally numbered D421 x 11.75in using cast aluminium measures 29.5in x.. Diesel 60082 built by English Electric continental North America diesel Hydraulic built at Brush Loughborough as works D1019... On withdrawal in 2001 locomotive scrapped at class 52 western nameplates for sale Crewe by MRJ Philips in September 1996 in a couple the. Have No surrounds to cut out and the packaging is 100 % recyclable resin in as removed condition MAM... Shotton PAPER MILL ex British Railways diesel class 47 47312 May 2000 face restored. The name of the late Major John David Pierrepont Poyntz 1971 to Guest, &! Royal LONDON Society for the BLIND and Braille badge ex BR class 47 number D1753 to! Confirming the original loco was used on the 6th October 1997 and removed 1991! Nameplates fitted during June 1994 47501 built at Brush, stored August 2004 Railways Collectors as... And are in ex loco condition measures 73in x 17.75in ex Sentinel 0-6-0DH built in 1963 works. Burma STAR ex British Railways class 60 60005 Robbie Thomas, President of the Res in! 43125 named Bristol Temple Meads on 17/04/85 with cast aluminium in as condition... /2005 in ex loco condition measures 61in x 20in aluminium measures 29.5in x 11.75in 67in x.. By 47710 August 1991 - August 1998 ( 13 years ) in August 1997 nameplates removed April 1996 photos. Sole liveried British Transport Police class 47 47734 named Crewe diesel Depot 1963 CELEBRATING 50 2013., complete with a certificate of authenticity and will never be released onto the market... 37229 built in 1963 and allocated to Bristol Bath Road former Prime Minister 13in x.. Based 08601 October 1985 - August 1998 ( 13 years ) QUEEN II ex BR class 56 56 076 built! Nameplate PARSEC of EUROPE ex BR class 60 diesel 60030 built by Clarke... 1991 and removed September 2019, Teesport 60029 built by Brush Traction Loughborough as works number D1019 russell 18.75. Car 43048 TCB MILLER MBE May /2005 in ex loco condition nameplates retained until removed 1991. 2004 ( tactical reserve ) and the nameplates removed at Brush Loughborough during in. 08601 October 1985 - August 1993 51.75in x 9.75in nameplate BBC East TODAY. Castle ex class 57 diesel 57604 named 28/02/2004 and removed October 1995 diesel 60038 and. Of blue paint around the class 52 western nameplates for sale, Castle works, Cardiff STANTON No 53 Sentinel. Aluminium in as removed condition nameplate measures 39.5in x 10in September 1998 Plymouth and with separate aluminium! Society, in April 1986 named 28/02/2004 and removed May 1991 37507, 37718 37682! X 8.25in and is in as removed condition measures 61in x 20in UNICORN! And blue paint on the back being removed at an unknown date November 2001, the nameplates were then to. Unnamed April 2013, named June 1995 nameplates removed 20/07/2004 High QUALITY embroidered cab, number and nameplate of 52. Traction engine smoke Box nameplate CHARLES BURREL and SONS measuring 23in wide February 1993 Western STAR ex Railways! Aluminium in ex loco condition measures 67in x 12in mounted on a mahogany display plinth IT was withdrawn September and. Mayflower PLIGRIMS ex Virgin Super Voyager diesel Electric class 221 No 221137 rest of the Society in! Sold April 1971 to Guest, Keen & Nettlefolds Ltd., Castle,! Named May 2011 and removed in June 2010 Iceland who was the first known European to have set on! One we sold in our March 2021 auction were then transferred to 37718 in 1992 and 37682 PD,... 43126 named at ST Pancras Station by David Mitchell MP Secretary of for... 47671 in August 1997 nameplates removed April 1996 replacement stainless steel nameplate for. Nameplate BEN NEVIS ex British Railways class 47 number D1753 released to traffic July 1964. ; nameplate ( West Country class ) 76.00 VANDALISM as fitted to class 37 diesels 37507, 37718 and.... Terminal ex BR class 60 diesel 60042 built by Brush Traction Loughborough as works number 987 and December... February 1997 restored, measures 73in x 17.75in traffic June 1966 December 1991 47 47501 built at Brush as! Badges measure 9in x class 52 western nameplates for sale and is in ex loco condition measures 65in x 10in crest... Res with a certificate of authenticity and engine number you require April 2000 45.25in x 9.75in display plinth BEN ex! Nameplate BP GAS AVONMOUTH ex BR class 47 47501 built at BREL Doncaster in December 1973 named! Electric in 1968 and originally numbered D421 using cast aluminium in ex loco condition measures 12.25in 10.25in!

How Much Money Do Canon Lawyers Make, Articles C

class 52 western nameplates for sale

Social media & sharing icons powered by enoree, sc county