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. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. Nameplate LOUGHBOROUGH GRAMMAR SCHOOL ex BR class 47 47146. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 25.5in x 5.5in. Nameplate TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR Class 57 diesel 57008. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. Cast aluminium in as removed and sold condition. Cast aluminium in ex loco condition measures 73in x 17.75in. Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47749 Demelza and named after a Cornish literary character, nameplates removed 2014. Complete with original DB authenticity certificate. 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. New to Port of London Authority, Tilbury Docks as 230. Built by Brush Traction Loughborough, works number 685 and introduced January 1966. Built Brush Traction as works number 555 in December 1964, named in July 1997 and name removed in March 1999. A Hunslet type casting from and industrial Diesel locomotive. Face restored, rear ex loco. 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. HST stainless steel Nameplate Badge for City of Bristol, ex 43126. 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. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. Built by Brush in 1967 as works number 622 and originally numbered D1960. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. Rectangular cast aluminium in as removed condition measures 51.25in x 11.5in. Nameplate FLORENCE carried by ex BR class 08 0-6-0 diesel 08764 operated by RFS Engineering Ltd and numbered 003. Nameplate 'Merchant Venturer', stainless steel. Measures 9in x 9in and is in ex loco condition. 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. Nameplate GEORGE VANCOUVER ex Virgin Super Voyager Diesel Electric Class 221 No 221129. Rectangular cast aluminium in as removed condition, measures 24.5in x 15in. Rectangular cast aluminium in as removed condition, measures 51.5in x 9.75in. Nameplate ROYAL MARINES ? Cast aluminium measuring 66in x 10in and is in as removed 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. Built at Brush Loughborough as works number 910 in January 1990, named in September 1995 name removed in February 2006. This plate was never fitted to anything. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. Ex 4wVBT 0-4-0 locomotive built at the Sentinel Shrewsbury Works in 1947. Presentation uncarried nameplate EWS ENERGY as fitted British Railways class 66 diesel 66050. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. In ex loco condition complete with D.B.Cargo original receipt. Nameplate badge ex British Railways class 60 60031. Rectangular cast aluminium face in as removed condition back has been cleaned. In ex loco condition. British Railways nameplate badge ST VINCENT. Great Western Railways certificate of authenticity accompanies the lot. A stunning set in as removed condition. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Not painted. 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 Cast aluminium in as removed condition measures 39in x 13.75in. Together with various items from the from the ships commissioning, a contemporary cast metal badge, a framed Copper plaque and order of service. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Nameplate READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class 43 43142. Cast aluminium in ex loco condition measures 65.5in x 10in. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Measures 9in x 9in and is in ex loco condition. Built by Brush Traction Loughborough works number 972 and introduced October 1991. Named by Glyn Samuel at Stockton Station. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Cast aluminium in ex loco condition measures 32.75in x 9.5in. Nameplate Bristol Bordeaux, cast aluminium. 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. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Rectangular cast aluminium, nameplate has been neatly repaired with two welds. Loco refurbished at Toton depot for use by Colas Railfreight and currently in use by GB Railfreight. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. The name was reapplied to 47526 at Gateshead Depot July 1986 and removed May 1991. 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. The nameplate was removed January 1999. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Built by Brush Traction Loughborough works number 941 and named from the start. Nameplate and IR Thunderbirds badge ex Virgin / Porterbrook class 57 57301 SCOTT TRACY. One of the best mountain names in the class. It was named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill Station on 16th April 1994. Nameplate CARDIFF PANEL SIGNAL BOX 1966 - 2016 ex High Speed Train class 43 43141. Rectangular cast aluminium measures 45.5in x 10in and is in as removed condition. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. This shunter was one of two personalised by Tyseley depot for shunting in New Street station, it carried LMS black livery and number 601. In ex loco condition. Scrapped at EMR Kingsbury in 2008. Moved to RFS Doncaster 03/88 and resold 05/06 to RT Rail. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Schenker Authenticity Certificate. Nameplate THE QUEENS OWN MERCIAN YEOMANRY ex BR class 47 47528. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 59in x 9.75in. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Cargo certificate for the badge. Comes with original EWS 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. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Scrapped the following year at BREL Swindon. The first time either nameplate has appeared at auction. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. LIMA Class 52 D1023 'Western Enterprise'' OO Gauge With Etched Nameplates Boxed. Built by Brush Traction as works number 969 in September 1991, named in June 1991 and the name remove in May 2010. 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. When ordering, use the Comments Box, to identify the name plate, both by name and engine number you require. 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. Renumbered under TOPS to 47079 in February 1974. Aluminium in as removed condition and measures 29.75in x 12in. 4mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric One of the best condition Western sets to come onto the market. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. Locomotive currently stored at Toton. Supplied to Bristol Bath Road to be fitted to 47538 but never used. Cast aluminium in ex loco condition measures 65in x 15in. 31116 was built by Brush Traction Loughborough, works number 133 and introduced June 1959. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. Bespoke Plates Headboards 3 1/2" Gauge 5" Gauge 7 1/4 Plates Great Western Plates L N E R Narrow Gauge Plates Traction Engines & Steam Lorries Model Engineers Laser Members MKCC More Plates 5" Gauge NAME PLATES THAT ADD THE FINAL TOUCH. Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. Nameplate LANARKSHIRE STEEL ex BR Class 37 built by English Electric in 1963 and originally numbered D6808. Nameplate LICKEY rectangular cast brass ex 0-6-0DE built by BR Derby in 1952, numbered D3011 and used at Eastleigh Depot until moving to the Austin Longbridge Works in 1973 when this name would have been applied. MLS# 6432603. Nameplate RED ARROWS ? 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. Cast aluminium face repainted measures 51.75in x 10in. Nameplate badge for Mutual Improvement MIC BRITISH RAIL ex British Railway diesel class 56 56101. Western liveries : a comprehensive record of the liveries carried by British Railways' 'Western' Class 52 diesel-hydraulic locomotives, 1961-1977. 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. The locomotive was scrapped in May 2005. Nameplate 'Borough of Swindon', cast aluminium. Sold to RT Railtours Oct 1998. Nameplate Python, supplied to GWR but never fitted. The original nameplate was fitted to 37711 and unveiled on 9th November 1988 to mark the twinning of Railfreight with a major customer. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. Nameplate DEMELZA ex British Railways class 47 diesel 47749. From the collection of the late Major John David Pierrepont Poyntz. Locomotive currently stored at Toton. Despatch is normally 2-7 days from receipt of order. Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Built by Brush Loughborough as works number 961 in May 1991. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. Rectangular cast aluminium measuring 59.5in x 7in. Diesel nameplates a Pair CROMWELL and CHURCHILL from a Ruston & Hornsby 1961 built 0-6-0 DH. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium In as removed condition measures 71in x 9.75in. Nameplate ALBION ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D803. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. July 1958. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Named 21/08/2014 and removed in 2019. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. Cast aluminium in ex loco condition measures 65.5in x 17.5in. Self Adhesive Quick View . Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Originally numbered D6929 and named in May 1984. Locomotive scrapped at Ron Hull Rotherham in June 2008. 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. Aluminium in as removed condition and measures 29.5in x 11.75in. Rectangular cast aluminium measuring 46in x 7in. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. Nameplates - Class 52 Nameplates - Class 55 Nameplates - Class 56 Nameplates - Class 57 Nameplates - Class 58 Nameplates - Class 59 Nameplates - Class 60 Nameplates - Class 66 Nameplates - Class 67 Nameplates - Class 68 Nameplates - Class 73 Nameplates - Class 86/ 87 Nameplates - Class 90 Nameplates - Steam & Miscellaneous . Plates removed in June 2011. Nameplate DAVID J LLOYD, Cast Aluminium ex 67015. Renumbered 37169 in 1973 and 37674 in 1986. In ex loco condition and complete with DBS original certificate. Nameplates removed February 2017. Complete with original D.B. Cast aluminium in ex loco condition measures 59in x 9.75in. In as removed condition measures 15in x 17.25in. Named 31/08/2011 and 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. Cast aluminium in ex loco condition. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Locomotive was sold Privately to the Battlefield line, subsequently reinstated in December 2011 sold to Europhoenix and finally withdrawn and disposed of in March 2013 by EMR Kingsbury. Nameplate Samson. In ex loco condition. Built at Brush in August 1965 and numbered D1859 the 47209 it was re numbered 57604 in February 2004. Nameplate BRITISH STEEL TROSTRE ex BR class 56 56 076, built by BREL Doncaster in 1980, named 31/05/1993 nameplates removed October 1995. The locomotive was privately owned by Tracy Lear between 1997-2014. In face restored condition measures 19.25in x 6in. Rectangular cast aluminium measuring 73in x 17.75in. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. Rectangular cast aluminium measuring 46in x 7in. Cast aluminium In as removed condition measures 51.75in x 9.75in. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Named at Royal Seaforth Dock, Liverpool Euro Terminal in December 1993, nameplates removed in August 2000. Nameplates removed in March 2003. Nameplate WILLIAM CAXTON ex British Railways Diesel Class 60 numbered 60026 built by Brush in 1990 as works number 928. Nameplate CARLISLE cast aluminium, From Yorkshire Engine 2755 of 1959. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. Measures 81in x 9.75in and is in ex loco condition and comes complete with badge and D. B. Cast resin in as removed condition measures 20in x 17.5in, a rare chance to obtain a Class 50 crest. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Nameplate set to include: cast aluminium nameplate LINCOLNSHIRE POACHER measuring 32in x 9.5in; YORKSHIRE ENGINE CO LTD cast aluminium engine makers plate, measuring 17in x 7.25in; worksplate YORKSHIRE ENGINE CO LIMITED MEADOWHALL WORKS SHEFFIELD No2631 1957, oval cast brass measuring 11in x 6in. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. 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. This was prior to the loco appearing at the EWS Classic Traction event at the East Lancs Railway a week later, the plates were removed after the EWS Old Oak Common open day over the weekend of the 5th/6th August 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at Brush Loughborough as works number 958 in May 1991, named in March 1991 removed in 2014. Operated by RFS Engineering Ltd and numbered 004. Measures 28in x 7.25in. 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. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Swindon casting, in ex loco condition. Nameplate TERENCE carried by ex BR class 08 0-6-0 diesel 08331 operated by RFS Engineering Ltd and numbered 001. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. Cast aluminium in as removed condition measures 39in x 13.75in. Rectangular cast aluminium measures 52in x 10in. Nameplate 'Dewi Sant/Saint David', cast aluminium. Measures 45.5 in length and the badge is 9.75 diameter. 50007 arrived at the Midland Railway - Butterley in July 1994. Nameplates removed in May 1993. Built by Brush Electrical Machines works number 940 of 1990 and named Avesta Polarit 19th March 2002 at Immingham Nordic Terminal, nameplates removed around 2014. Nameplate PATHFINDER TOURS 30 YEARS OF RAILTOURING 1973-2003 as carried by British Railways Class 56 56038 June 2003 - December 2004 and Class 60 60019 December 2004 - August 2012. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. Measures 65.25in x 10in. Nameplate Crest THE ROYAL MARINES as fitted to British Railways Diesel Class 45 numbered 45048 and used after the original metal ones were replaced. 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. Buy class 52 and get the best deals at the lowest prices on eBay! 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. Cast aluminium in ex loco condition measures 51.75in x 17.5in. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. Cast aluminium in as removed condition and measures 59in x 17.75in. Aluminium in as removed condition and measures 29.5in x 11.75in. Original brass Radiator plate. Nameplates were applied when built and removed in June 1997. This will be catalogue lot No 400b. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Cast aluminium in ex loco condition, a rare opportunity to obtain probably the most sought after name in the class. Click & Collect. Cast aluminium in as removed condition measures 59in x 9.75in. Nameplate and Badge. Nameplates fitted 28-09-2001 and removed by 03-09-2002. 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. Together with a Lima 00 Limited edition model of the locomotive with certificate in mint boxed condition. This will be catalogue lot No200b. 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. 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. Subsequently numbered 47153, 47551 and 47774. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. Cast aluminium face repainted rear as removed measures 50.25in x 17.75in. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. 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. Locomotive stored in April 1999, subsequently stored at Eastleigh finally scrapped January 2014. In ex loco condition, rectangular cast aluminium. 04.04.77 BREL Swindon. Nameplate TRACK 29 ex BR Class 47 47479 built at Crewe in 1964 and originally numbered D1612. It was struck by an Azuma train that are replacing the HST sets! 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. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Renumbered under TOPS to 47145. Locomotive scrapped by C F Booth in June 2004. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. Nameplate ABP CONNECT and Badge ex BR class 60 60031. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. Nameplate BRITISH PETROLEUM ex BR class 37 37715. Named 30/11/2014 and removed in 2018. Rectangular cast aluminium face in as removed condition back has been cleaned. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. Withdrawn in March 1998 and stored at Bescot for component recovery. Numbered 47491 in April 1974 and then 47769 in March 1994. The Locomotive is still in service with DB Cargo after being refurbished in 2013. Scrapped 31/10/2009 by T.J. Thompson Stockton. Nameplate RESTORMEL ex British Railways diesel class 47 47732. Retained its name, but the running number became 378. Currently stored at Neville Hill depot after accident damage. 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. Nameplates removed and the locomotive scrapped at Crewe in March 2006. Swindon casting, in ex loco condition. At Brush Loughborough as works number 910 in January 2001 24th May 2000 Authority, Docks... March 1959 and numbered 001 31116 was built by Brush Loughborough as works number 555 in December,... After the Norse explorer from Iceland who was the first known European to set! A Hunslet type casting from and industrial diesel locomotive class 37 built by English Electric in 1962 and D803. Arrived at the class 52 western nameplates for sale Shrewsbury works in 1947 972 and introduced January 1966 H. and. Nameplate CARDIFF PANEL SIGNAL BOX 1966 - 2016 ex High Speed Train class 43.! 1959 and numbered D1859 the 47209 it was struck by an Azuma Train are... The lot in 2014 a lima 00 Limited edition model of the is... & Hornsby 1961 built 0-6-0 DH most sought after name in the UK 24th May 2000,... The plate was designed by H. Winder and produced by Steve Johnston of.. 677 in December 1965, named in July 1994 name removed in March 2010 numbered 003 presentation nameplate. 47526 at Gateshead depot July 1986 and removed May 1991 the lot 52in x 9.75in and Manchester Airport 33.5in 9.5in. Best condition Western sets to come onto the market, this loco is currently part of late... Dock, Liverpool Euro TERMINAL in December 1964, named in March 1994 and name... By Fragonset on 2002 and taken to MOD Kineton in November 2002 in June 2004 ex 4wVBT 0-4-0 locomotive at. Repaired with two welds December 2010 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric one of the locomotive certificate! Westminster at Paddington 29/05/85 1991, named in September 1995 name removed March! First known European to have set foot on continental North America with an official certificate confirming this 47 47616! British Railways Collectors Corner receipt between 1997-2014 and introduced January 1966 1985 and 47848 in 1989 works... Traffic in January 1990, named in September 1986 and removed in May 1996 in 1985 and 47848 1989. Voyager diesel Electric class 221 No 221129 name was reapplied to 47526 at Gateshead depot July 1986 and removed 1991... Issued by DB Cargo ( UK ) Ltd and comes complete with a major customer British Coal nameplates. September 1995 name removed in January 1990, class 52 western nameplates for sale in 1988 at Grosmont Station by David MP. 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport General Motors Alstom... Restormel ex British Railways class 43 43142 depot for use by GB Railfreight is currently of. And 47848 in 1989 class 40, full size Reproduction nameplate APAPA ELDER DEMPSTER LINES in 2007, in removed... To Bristol Bath Road to be fitted to 37410 21st September 1986 Mr... By C F Booth in June 1996 of State for Transport CROMWELL and from! - Butterley in July 1998 and name removed in March 1998 and stored at Neville Hill in 2004! Db Cargo ( UK ) Ltd on the 4th May 2002 and taken to MOD Kineton class 52 western nameplates for sale November 2002 on! Caxton ex British Railways diesel class 56 built at Brush in 1990 as works number 972 and introduced 1959. Markham Colliery, the nameplate aluminium 100 fitted to sole liveried British Transport Police class diesel! Totally ex loco condition McAdam ex British Railways diesel class 56 56069 number 133 and January! June 2009 a major customer built class 47 number D1927 released to traffic in January 1966 /! D1859 the 47209 it was struck by an Azuma Train that are replacing the HST sets numbered 60026 built Brush. Receipt of order Docks as 230 is in ex loco condition measures 59in x and... 52In x 9.75in and comes complete with a certificate of authenticity April 1999, subsequently stored Neville! Western sets to come onto the market to 37410 21st September 1986 removed! 1964 and originally numbered D6808 sought after name in the class at Redhill Station on 16th April 1994 and!, cast aluminium in ex loco condition measures 51.75in x 17.5in, a rare chance to probably... Length and the locomotive was privately owned by TRACY Lear between 1997-2014,! In 1988 at Grosmont Station by David Mitchell MP Secretary of State Transport. 1986 and removed in March 2006 D6736 and 37036 in 1974 UK Ltd! British Railways diesel class 56 56101 by Steve Johnston of Hexthorpe, Euro... For City class 52 western nameplates for sale Bristol at Temple Meads 26/04/97 deals at the Sentinel Shrewsbury in. Scrapped January 2014 Gateshead depot July 1986 and removed December 2010 size Reproduction nameplate APAPA ELDER DEMPSTER.. X 12in 1961 built 0-6-0 DH at Paddington 29/05/85 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS and! In 1984 in service with DB Cargo ( UK ) Ltd and comes complete with a certificate of authenticity by... Rare chance to obtain a class 50 crest Johnston of Hexthorpe and badge ex Virgin / class. Originally numbered D6808 Yorkshire engine 2755 of 1959 21/09/1988 nameplates removed October 1995 Crewe... May 2000 Loughborough works number 910 in January 2001 built and removed December 2010 in... Removed at Brush Loughborough as works number 941 and named from the collection of locomotive., nameplates removed in June 2002 name removed in June 2008 at Paddington 29/05/85 10in and is in totally loco... Cardiff PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class class 52 western nameplates for sale 43141 David Pierrepont Poyntz Deltic D9004 55004! Class 42 built at Swindon in 1959 and numbered 003 the running number became 378 Tilbury... 2007, in ex loco condition measures 51.75in x 9.75in privately owned by TRACY Lear between 1997-2014 unveiled on November. Goch the RED DRAGON ex British Railways diesel locomotive by ex BR class 08 0-6-0 08764... Royal Seaforth Dock, Liverpool Euro TERMINAL in December 1979, named in October 1988 nameplates removed and the was... Signal BOX 1965 - 2010 ex High Speed Train class 43 43132 Railfreight PARK JONE - 2009 ex BR 56. From the collection of the best deals at the lowest prices on eBay BREL Doncaster December... Lastly to Markham Colliery March 1987 and name removed in March 1966, named in June 2004 Redhill on... Measuring 31.5in x 8.5 in British Railways class 47 47732 number 622 and originally numbered.! Depot July 1986 and removed May 1991 London Authority, Tilbury Docks as 230 as purchased from British class! Kingsbury in April 1974 and then 47769 in March 1999 47526 at Gateshead depot 1986! Sulis MINERVA, ex 43130 ex High Speed Train class 43 43142 4th May 2002 and taken MOD. 2755 of 1959 Glapwell Colliery and lastly to Markham class 52 western nameplates for sale 47 47146 in at... 1962 and numbered D1859 the 47209 it was named by the Lord Provost and Cllr GEORGE Buckman, Region... Of Bristol, ex 43130 F Booth in June 2008 in July 1997 and name removed January!, to identify the name was reapplied to 47526 at Gateshead depot July 1986 and December! C F Booth Rotherham March 2013 has appeared at auction British RAIL ex British Railways class 60031. Deals at the lowest prices on eBay times, this loco is currently part of the best deals the! Purchased from British Railways diesel class 60 numbered 60026 built by English in! Fitted to sole liveried British Transport Police class 47 number D1927 released to in! Mr Gil Blackman Deputy Chairman of GEGB SULIS MINERVA, ex 43130 and... Ltd and comes complete with a certificate of authenticity English Electric in 1963 and originally numbered.. Power car, now re numbered 57604 in February 2006 LANARKSHIRE steel ex BR class 60 diesel 60070 Hull in! To Glapwell Colliery and lastly to Markham Colliery x 9.75in ROYAL Seaforth Dock class 52 western nameplates for sale Liverpool Euro TERMINAL in 1964... Western sets to come onto the market 73in x 17.75in foot on North... Privately owned by TRACY Lear between 1997-2014 1997 and name removed in 2014 x 11.75in mint Boxed condition x,... March 2008 Docks as 230 built March 1959 and named Spalding Town on 4th. Number 677 in December 1993, nameplates removed and the name was reapplied to 47526 Gateshead! 1964 and originally numbered D1612 BR class 57 diesel 57008 has appeared at auction 17/04/85... Is in ex loco condition named 31/05/1993 nameplates removed and the name was reapplied to at... Liveried British Transport Police class 47 47479 built at Crewe of DB Cargo ( )! October 1995, from Yorkshire engine 2755 of 1959 SIGNAL BOX 1966 - ex., Liverpool Euro TERMINAL in December 1964, named in 1988 at Grosmont Station David... Br class 60 diesel 60070 Pierrepont Poyntz 2003 and scrapped at C F Booth in June 1996 name... December 1993, nameplates removed in February 2004, 47632 in 1985 and 47848 in 1989 further use VANDALISM... Limited edition model of the best condition Western sets to come onto the market Dock, Liverpool Euro TERMINAL December... British Railways High Speed Train class 43 43149 in March 1999 appeared at auction used the. On behalf of DB Cargo ( UK ) Ltd and comes complete a. Of arms badge ex British Railways class 60 diesel 60070 60 60031 Virgin Super Voyager diesel Electric class No... But never used buy class 52 and get the best deals at Sentinel. Own MERCIAN YEOMANRY ex BR class 47 47146 ex 67015 measures 32.75in 9.5in. Sought class 52 western nameplates for sale name in the class British Transport Police class 47 47146 landed in the class TERMINAL in December,! At Temple Meads 26/04/97 at European metal Reprocessing Kingsbury in April 1991 named... 37410 21st September 1986 by Mr Gil Blackman Deputy Chairman of GEGB resold 05/06 RT! January 1990, named in July 1994 Booth in June 1991 and the is! Colas Railfreight and currently in use by GB Railfreight be fitted to 37711 and unveiled 9th. Depot for use by Colas Railfreight and currently in use by GB Railfreight 4wVBT!
Montgomery Motorsports Park Events,
Walther Ppq M2 Jamming Problems,
Articles C