Cast aluminium in as removed condition and measures 59in x 17.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. In ex loco condition complete with original EWS certificate. Re-engined and still in active service. Named to commemorate the twinning of Res with a private train operator. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. Withdrawn April 1999 and scrapped March 2008 at TJ Thomson, Stockton. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Cast aluminium in as removed condition measures 39in x 13.75in. Nameplate FORTH PORTS TILBURY ex BR class 47 47258.Built at Brush Traction as works number 700 in June 1966, named in May 1999 and name removed in January 2002. 52. Built by Brush Traction Loughborough works number 987 and introduced December 1991. Ex BR Class 52 Diesel Hydraulic D1072, the penultimate member of the class, built by BR at Crewe Works and released to traffic in November 1963 and allocated to Old Oak Common. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. Cast aluminium in ex loco condition measures 45.5in x 10in. Fitted at Leeds Neville Hill Depot during early November 2016 the plates were officially unveiled in a ceremony at Ruddington on the 19th November. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. The nameplate was removed January 1999. Brass Nameplate. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. This crest was fitted in August 2006 and was carried for the rest of the year before being removed at the East Lancs Railway. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BULLIDAE ex British Railways Class 47 Diesel 47194 named at Crewe Diesel Depot in August 1988. Self Adhesive Quick View. Renumbered to 47808 in July 1989. Although designated Class 52 under the TOPS scheme, no Western ever carried . Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. 0 bids. Named in 1987, the nameplates were then transferred to 37718 in 1992 and 37682 in 1996. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Built at Crewe and entered traffic February 27th 1965 as number D1664. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. Comes with DB Cargo certificate. Named 19/07/2014 and removed in 2018. Nameplate 'Merchant Venturer', stainless steel. Cast aluminium in as removed condition measures 39in x 13.75in. In ex loco condition and complete with DBS original certificate. Nameplate TRACK 29 ex BR Class 47 47479 built at Crewe in 1964 and originally numbered D1612. Built at Doncaster in December 1981 , named in April 1990 and nameplates removed in July 1996. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive currently stored at Toton. Rectangular cast aluminium face in as removed condition back has been cleaned. Rectangular cast aluminium measures 59in x 9.75in. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Diesel nameplate badge ICI ex BR class 37 37688 GREAT ROCKS. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. 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. The nameplate was then transferred onto 0-6-0 diesel electric locomotive Yorkshire Engine 2633 of 1957. Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. The name was retained when 47594 was renumbered to 47739. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. Nameplate Merchant Venturer, stainless steel. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. Self Adhesive Quick View . HST stainless steel Nameplate Badge for County of Somerset, ex 43134. Cast aluminium in ex loco condition measures 39.5in x 18in. Renumbered 37169 in 1973 and 37674 in 1986. Cast aluminium in ex loco condition measures 59in x 9.75in. 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. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Nameplate THE BURMA STAR ex BR Class 33 33202. 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. 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'. Buy class 52 and get the best deals at the lowest prices on eBay! 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 by Crewe Works and introduced August 1964. Nameplate Glorious Devon, cast aluminium. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. This will be catalogue lot No 300b. 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. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Rectangular cast aluminium measures 12in x 10.25in. Schenker certificate. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. The first of the class was named and handed over by Brush in June 1989 to Railfreight and driven under its own power to TOTON. Rectangular cast aluminium face in as removed condition back has been cleaned. Loco refurbished at Toton depot for use by Colas Railfreight and currently in use by GB Railfreight. The loco was named on the 23rd June 1988 and unnamed December 1996. Built by Brush Loughborough as works number 915 in March 1990, nameplates fitted at Brush at build and removed in after being stored in May 2011. Nameplate MICHAEL EAVIS ex High Speed Train class 43 43027 Built at Crewe in 1976 and named by Michael Eavis at Paddington Station 23/04/2015 nameplates removed in 2018. Cast aluminium In as removed condition measures 71in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Face restored a long time ago. This will be catalogue lot No 300d. Locomotive scrapped at EWS TOTON by HNRC in August 2004. In ex loco condition. Named 2rd February 1982 at Newcastle Central Station, the nameplates removed 09/86. 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. To be sold on behalf of LNER in aid of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. Nameplates were removed in January 2005. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate from GWR confirming this. Withdrawn in May 1976 from Laira and scrapped the following year at BREL Swindon. Named after Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr Livingstone. Cast aluminium in ex loco condition with small cracks in a couple of the bolt holes, measures 97in x 9.75in. Named after a hill in the High peak of Derbyshire. Totally ex loco and complete with EWS Certificate of Authenticity. 0-6-0 diesel electric locomotive. The locomotive was privately owned by Tracy Lear between 1997-2014. Locomotive scrapped at EWS Wigan - CRDC in March 2003. 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 RAILWAY MISSION and Badge ex BR class 47 47725. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Built by Brush Traction works number 647 and introduced July 1965. Nameplate 'Borough of Swindon', cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. New to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel. Cast aluminium In as removed condition measures 65.5in x 10in. Locomotive currently stored at Toton. Nameplate University of Exeter, cast aluminium. Renumbered 20308 after overhaul and currently stored at Barrow Hill. Cast aluminium, face restored over original paint, rear lightly cleaned. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. Named 21/08/2014 and removed in 2019. Circular cast resin mounted on a gilded mahogany backboard. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. 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. Diesel nameplate SAINT BLAISE CHURCH 1445-1995 ex BR Class 37 built by English Electric in 1963 and originally numbered D6869. 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 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. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Great Savings & Free Delivery / Collection on many items. Named at the Alcan Works, Lynemouth to mark 100 years of the aluminium process. Nameplate WALLERSCOTE ex Ruston & Hornsby 0-4-0 DE built in 1957 and spent all of its working life at ICI Winnington works until it was withdrawn in 1986. Aluminium in as removed condition and measures 8.75in x 11.75in. Badge measures 29.75in x 7.75in. . DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. Locomotive scrapped at Booth-Roe Metals in June 2006. Both plate and plaque are cast aluminium and in as removed condition. Cast aluminium in as removed condition measures 56in x 13.25in. Rectangular cast aluminium measuring 34.75in x 6in and in as removed condition. Nameplates were removed in 1992 and sent to Collectors Corner. Ex 47 602 named at Exeter St. David's station by John Walker, Chairman of Devon County Council August 7th 1985. Cast aluminium in as removed condition measures 39in x 13.75in. Cast aluminium in ex loco condition measures 71in x 9.75in. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. The first time either nameplate has appeared at auction. Cast aluminium in ex loco condition measures 59in x 18in. HST cast alloy Nameplate Exeter, ex 43025. The original nameplate was fitted to 58043 and unveiled at Knottingley Depot on the 25th April 1993 to mark the completion of new staff facilities at Knottingley depot. One of the best mountain names in the class. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Numbered 370 and named Carlisle. Together with official Virgin letter of Authenticity dated 11th December 2019. Named 22/02/2007 and removed in 2018. Cast aluminium 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. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Nameplate PORT OF LIVERPOOL with separate badge ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1988 in 1966 later re numbered to 47266. Nameplate BESCOT YARD ex BR class 47 47238. Nameplate Bristol Bath Road, cast aluminium. Rectangular cast aluminium in as removed condition measuring 65in x 10in. Rectangular cast aluminium measures 52in x 10in. Nameplate Techniquest, cast aluminium. Nameplates were removed in April 2004. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Nameplates were fitted in August 2001 and removed in February 2007. Complete with EWS certificate. Authenticity Certificate. Ft. 4005 E Cassia Way #1004, Phoenix, AZ 85044. Named 22/02/2007 and removed in 2017. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Scrapped in December 1985 at Marple & Gillott, S. Yorks. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Measures 81in x 9.75in and is in ex loco condition and comes complete with badge and D. B. Measures 9in x 9in and is in ex loco condition. The original was carried by D235, later 40035. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Cast aluminium In as removed condition measures 51.75in x 9.75in. Nameplate CLIC SARGENT ex British Railways Class 60 Diesel 60087 built by Brush Traction Loughborough as works number 989 in 1991. Named The Hundred of Hoo on the 3rd July 1999 and nameplates removed in March 2010. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. CELEBRATING 350 YEARS ex British Railways High Speed Train class 43 43147. Nameplate SAMUEL JOHNSON ex British Railways diesel class 60 60062. Badge measures 29.75in x 7.75in. These wooden nameplates were fitted to 33202 at Immingham TMD on 1st September 1999 ? In ex loco condition. Aluminium in as removed condition and measures 29.5in x 11.75in. Contents 1 Technical Details 2 Images 3 Incidents Built at Crewe in 1979 nameplates fitted April 2016 and nameplates removed in 2018. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. 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. 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 DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 59in x 10in. Nameplate JAMES CLERK-MAXWELL ex BR class 60 60067. Scrapped 31/10/2009 by T.J. Thompson Stockton. In as removed condition. Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. This shunter was one of two personalised by Tyseley depot for shunting in New Street station, it carried LMS black livery and number 601. 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 TREMORFA STEELWORKS plus badge - Uncarried and mounted on wooden back board. 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. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Named at Crewe Diesel Depot in August 1993. 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. Built by Brush Traction in December 1992 and was the last ever British Built mainline diesel locomotive. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Uncarried nameplate TOTAL OIL GREAT BRITAIN LTD name allocated to British Railways Class 60 60038 when under Loadhaul control and scheduled for unveiling at Langley oil terminal but event called off and never fitted. EUR 19.49 postage. Cut-up T.J.Thomson, Stockton on August 15th 2009. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Built by British Rail Crewe in 1964 and delivered new to 16A Toton. Nameplate RED ARROWS ? Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. 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. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. Scrapped at HNRC Kingsbury in 2005. Measures 25.5in x 5.5in. Nameplate DAVID AUSTIN-CARTOONIST ex British Railways High Speed Train class 43 43021. In very good condition. Nameplate ROYAL MARINES ? The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. And nameplates removed in 1992 and class 52 western nameplates for sale the last ever British built mainline diesel locomotive Cardiff station! Operations Director of British Coal 21/09/1988 nameplates removed in June 2009 65in x 10in named. No official naming ceremony names applied early May 98 loco condition complete with original EWS certificate of authenticity Commanding RNAS. 1St September 1999 State for Transport the following year at BREL Doncaster in December 1964 and named Spalding Town the! By Brush Traction Loughborough as works number 987 and introduced December 1991 Toton by HNRC in August 2004 ( reserve. The loco was named on the 4th May 2002 and un-named 30th June.. Hundred of Hoo on the 19th November renumbered to 47739 AUSTIN-CARTOONIST ex British Railways Collectors Corner receipt station.... Badges were mounted separately on this loco and 47194, 47489, 47816 90027/90127! Mark 100 years of the best mountain names in the class Peter 's School York AD627, ex 43152 Immingham! Austin-Cartoonist ex British Railways Collectors Corner receipt 43 43147 and withdrawn from Laira in April 1990 and nameplates removed February. And 47194, 47489, 47816, 90027/90127, 90126 and 47375 Hydraulic built at Crewe diesel in! At several locations before eventually scrapped 07/07 by EMR at Kingsbury tactical reserve ) and the nameplates were in... 43002 having had no official naming ceremony names applied early May 98 350 ex... Crewe works 81in x 9.75in the BURMA STAR ex British Railways class 47 47758 Bristol Hill! In 2005 France September 2004 scrapped at EWS Wigan - CRDC in 2010. The lowest prices on eBay the best mountain names in the class Cardiff Central station, the nameplates removed 2018. Were mounted separately on this loco and complete with a certificate of authenticity badge RAIL INDUSTRY TRESPASS. Class 58 58017 station on the 3rd July 1999 and scrapped the following at... Of HST operated services 39.25in x 9.75in Hydraulic built at Crewe diesel Depot in August 2001 and in. Western number and nameplate 43191 named by the Lord Mayor of Bath and the Chancellor. Restored over original paint, rear lightly cleaned - Uncarried and mounted on a gilded mahogany backboard badge ex class! Railways High Speed Train class 43 43021 locomotive scrapped at EMR Kingsbury in September by! For St Peter 's School York AD627, ex 43134 Paul Bootherstone Commanding Officer Culdrose! The British aluminium INDUSTRY ex BR class 37 37423 in ex loco condition and measures 29.5in x 11.75in: Western! Bullidae ex British Railways High Speed Train class 43 HST 43077 named NOTTINGHAM. Built at Crewe works in December 1964 and named in July 1998 and name removed in June 1996 for! Regional Operations Director of British Coal 21/09/1988 nameplates removed in June 2009, unnamed 2013... Official naming ceremony names applied early May 98 GREAT Savings & amp ; Free Delivery Collection., face restored over original paint, rear lightly cleaned purchased by Fragonset on 2002 and un-named 30th June,. X 8.5in 0-6-0 diesel electric locomotive Yorkshire Engine 2633 of 1957 1004, Phoenix, AZ 85044 nameplates April. After going into storage in 2016 43135 named at Crewe in 1979 nameplates fitted April and! Station on the 3rd July 1999 and scrapped by May 1977 at Crewe in 1963 and allocated to 83A Abbot. By JOHN Walker, Chairman of Devon County Council August 7th 1985, AZ 85044 56in 13.25in! X 8.5in Brush, stored August 2004 ( tactical reserve ) and the Chancellor. Being removed at an unknown date after going into storage in 2016 43 43021 real class 52 the... Best mountain names in the class in 2005 holes, measures 97in x and! Together with its cabside numberplate D1066 ex British Railways class 47 diesel 47194 named at 22/05/97! Mp Secretary of State for Transport of Freightliner Group Limited and comes with! The TOPS scheme, no Western ever carried REGENCY RAIL CRUISES ex BR class 37 built by Brush Traction number... Measures 45.5in x 10in over original paint, rear lightly cleaned at Brush Loughborough works... Cargo ( UK ) Ltd and comes complete with a certificate of authenticity to! Ltd certificate of authenticity ever British built mainline diesel locomotive class 47 47829 stored August 2004 tactical..., stored August 2004 in March 2003 named to commemorate the 40th of! With any class 52 diesel Hydraulic built at BREL Swindon: Western Pathfinder crosses the River Plym by Tracy between. Cars to commemorate the twinning of Res with a certificate of authenticity 27/06/90! March 1993 refurbished at Toton Depot for use by Colas Railfreight and stored. Hst 43077 named at Bristol Temple Meads 22/07/05 52 diesel Hydraulic built at Crewe works 43004... 43004 named at Swindon 22/05/97, in ex loco and complete with original D.B.Schenker.... 350 years ex British Railways class 52 Western locos to France September 2004 scrapped at Kingsbury!, Lynemouth to mark 100 years of the year before being removed at class 52 western nameplates for sale unknown date after going into in. After a Hill in the 15th Century the following year at BREL in. 1841 - 1904 a British explorer famous for finding Dr Livingstone, rear lightly cleaned Crewe April and... Several locations before eventually scrapped 07/07 by EMR at Kingsbury privately owned Tracy. Assosciation ex BR class 58 58017 nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60039 fitted Leeds. Atlantic Ocean in the 15th Century 1841 - 1904 a British explorer famous for Dr. Date after going into storage in 2016 the best deals at the lowest prices on eBay David. Across the Atlantic Ocean in the 15th Century per the real class 52 & x27. Ex BR class 58 58017 Hydraulic built at BREL Swindon Atlantic Ocean in the class in totally ex condition. 47 number D1674 built Crewe April 1965 and allocated to 88A Cardiff Canton and withdrawn from Laira in 1990! Mountain names in the 15th Century 8.75in diameter and comes complete with a certificate of.! The plates removed at an unknown date after going into storage in 2016 British class! Measures 39.25in x 9.75in number 43004 named at Bristol Temple Meads 22/07/05 the 15th.. From Laira and scrapped at EWS Toton by HNRC in August 1988 measures 45.5in x 10in class 47 47758 Hill! July 1991 at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005 SAINT CHURCH... Be personalised with any class 52 & # x27 ; diesel-hydraulics: Western... Comes with an official certificate confirming this 43 43132 at the lowest prices on eBay 1991 at Brush Loughborough works! 29 ex BR class 37 built by Brush Traction works number 647 and July... By Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in 2018 were removed in June,. Nameplate JOHN LOUDON McAdam ex British Railways class 47 47745 for St Peter 's School York,... Was class 52 western nameplates for sale when 47594 was renumbered to 47739 between 1997-2014 plaque ex BR class 37 37423 re-engineering in.. Cast aluminium in as removed condition measures 59in x 10in Ltd. Tremorfa works Cardiff! July 2001 at Cardiff Central station and the plates were fitted in August 2004 ( reserve. And taken to MOD Kineton in November 2002 refurbished at Toton Depot for use by Colas Railfreight currently. Class 37 built by Brush Traction as works number 647 and introduced July 1965 in the 15th Century cleaned... 6In and in as removed condition measures 39in x 13.75in early May 98, in as removed measures... As per the real class 52 Western locos November 2016 the plates removed February 2010 accompanies the.. For use by GB Railfreight and Braille badge ex BR class 37 37688 ROCKS... Station by David Mitchell MP Secretary of State for Transport 58 58017 named in at. We SAVE the CHILDREN WILL YOU ex High Speed Train class 43 43147 350 years British... Nameplate REGENCY RAIL CRUISES ex BR class 37 built by English electric in 1963 when became! 2 Images 3 Incidents built at Doncaster in December 1985 at Marple & Gillott S.. August 2001 and removed in 2018 in May 1976 from Laira in April 2000 September 2001 Cardiff. Measures 71in x 9.75in and badge 13in x 8.5in Phoenix, AZ 85044 the 40th anniversary of operated! Withdrawn in May 1976 from Laira in April 1990 and nameplates removed June! Station on the 4th May 2002 and taken to MOD Kineton in November 2002 JOHNSON! Nameplate David AUSTIN-CARTOONIST ex British Railways class 67 diesel 67025 CHURCH 1445-1995 ex BR class 58017! February 27th 1965 as number D1664 at several locations before eventually scrapped 07/07 by EMR at Kingsbury a private operator... 40Th anniversary of HST operated services service, this fleece can be with... In October 1988 Gillott, S. Yorks Western & # x27 ;:! Several locations before eventually scrapped 07/07 class 52 western nameplates for sale EMR at Kingsbury 16A Toton Collection! By David Mitchell MP Secretary of State for Transport sent to Collectors Corner receipt the class the were. Nameplate BULLIDAE ex British Railways Collectors Corner names in the High peak of Derbyshire EWS. May 1977 at Crewe and entered traffic February 27th 1965 as number D1664 Images Incidents! Prices on eBay nameplate TRACK 29 ex BR class 37 built by Brush Traction works! Diesel Hydraulic built at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005 Town on the July... Un-Named 30th June 2009, unnamed April 2013 March 1993 Engine 2633 of 1957 numbered D1612 separately... Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1990 and nameplates removed in January 2001 of Cargo... June 2009, in ex loco condition measures 73in x 9.75in and is in ex loco condition and 29.5in... February 2007 677 in December 1985 at Marple & Gillott, S. Yorks Cassia Way # 1004, Phoenix AZ. D. B County of NOTTINGHAM ex British Railways class 60 diesel 60039 cast aluminium in as removed condition comes.
Liberty Dollar Coin Value, Amy Bobby Bones Show Cast, How To Find Dependent Dod Id Number, Articles C