Rectangular cast aluminium measures 12in x 10.25in. 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. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Schenker authenticity certificate. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. This will be catalogue lot No 300e. Contents 1 Technical Details 2 Images 3 Incidents Swindon casting, in ex loco condition. Named at Victoria Station by HRH The Princess Royal in December 1994. 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 15th May 1995 at MOD Bicester, the nameplates removed 04/99. Comes with DB Cargo certificate. Cast aluminium in ex loco condition measures 65in x 15in. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. 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 confirming the original owner. Built at Brush Loughborough as works number 970 in July 1991, named in June 1991 name removed November 2009. Withdrawn in March 1998 and stored at Bescot for component recovery. 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. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Nameplate THE GEORDIE ex British Railways class 47 diesel 47403. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. Named 28/02/2011 and removed in 2018. Comes with original EWS Certificate of authenticity. Nameplate Techniquest, cast aluminium. Nameplate BRITISH INTERNATIONAL FREIGHT ASSOCIATION ex British Railway Class 37 37194. Cast aluminium in as removed condition and measures 9.75in x 9.75in. Nameplate LOCH EIL OUTWARD BOUND ex BR Diesel Class 37 37413 built by English Electric Vulcan Foundry as works number 3536 and delivered to British Rail in 1965 as D6976. 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. Loco recently re-instated and currently in use with Transport for Wales. Built September 1965 under works number 666 and allocated to Newport. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Nameplates removed in May 1993. Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. Named by Glyn Samuel at Stockton Station. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. Nameplates removed in April 1993. Sold for scrap to Birds (Swansea) Ltd. Cardiff 1972. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. Get this from a library! Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Scrapped. In excellent condition the crest measures 12.75in diameter. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Removed at Brush Loughborough during re-engineering in 2006. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. Cast aluminium in as removed condition measures 39in x 13.75in. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. Nameplate DAVID AUSTIN-CARTOONIST ex British Railways High Speed Train class 43 43021. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Nameplates removed Dec 2007 and then reapplied Jun 2008. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Nameplate THE NORTH YORKSHIRE MOORS RAILWAY ex British Railways Class 31 Diesel numbered 31428 built by Brush in 1960 as works number 235 and originally numbered D5635. D1029 was originally named Western Legionaire, but renamed Western Legionnaire in 1969, the nameplate being cut to allow the additional letter to be inserted. Price 13.00. Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the Post Office. Locomotive currently active after engine replacement at Toton. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Comes with DB Cargo (UK) Ltd authenticity certificate and photos of the plate on both locomotives. HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. A quite magnificent set that was fitted to the loco to celebrate the GWR 150 year anniversary in 1985. 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. Circular cast aluminium, 12in diameter, in ex loco condition. In ex loco condition. Cast aluminium in uncarried condition and measures 45.5in x 9.75in. In as removed condition. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Named after Willem Barents 1550 - 1597 a Dutch navigator, cartographer, and Arctic explorer. Named after a mountain in the Cairngorms. Nameplate PRUDENCE carried by ex BR class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd and numbered 002. Diesel locomotive nameplate PENYDARREN, a spare plate that was manufactured for the NRM Railfest event in 2004. Note this is the other side to the one we sold in our March 2021 auction. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. 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. The locomotive is currently the subject of a long term restoration. Cast aluminium in as removed condition and measures 59in x 17.75in. Rectangular cast aluminium face in as removed condition back has been cleaned. Subsequently sold and now active with DC Railways. 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 WESTERN STAR ex British Railways class 67 diesel 67025. This spare was never carried but displayed on a wall at Derby Works. In ex loco condition, complete with E.W.S. Rectangular cast aluminium measures 59in x 9.75in. Named at the Alcan Works, Lynemouth to mark 100 years of the aluminium process. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named at St Austell Station by Peter Howarth MD of Royal Mail and Councillor Olive Irons, Mayor of Restormel Borough Council, on August 21st 1995. 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. Rectangular cast aluminium in as removed condition except for some small touch ins around the screw holes. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Cast aluminium in as removed and sold condition. In ex loco condition and has traces of blue paint around the edge. In totally ex loco condition. Nameplate CLYDE IRON ex British Railways Diesel Class 37 numbered 37312 and37137. Comes with Porterbrook certificate of authenticity and lots of photographs. Cast aluminium in ex loco condition measures 65.5in x 17.5in. Cast aluminium in ex loco condition measures 71in x 9.75in. Nameplate DIONYSIS and Crest as carried by Fragonset Diesel Class 47 47709. . Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. Named in 1987, transferred to 37718 in 1992 until 1996 and then transferred to 37682. Cargo authenticity certificate. Despatch is normally 2-7 days from receipt of order. 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. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. All have no surrounds to cut out and the packaging is 100% recyclable. Western liveries : a comprehensive record of the liveries carried by British Railways' 'Western' Class 52 diesel-hydraulic locomotives, 1961-1977. Measures 9in x 9in and is in ex loco condition. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Nameplate THE FELIXSTOWE PARTNERSHIP British Railways class 47 diesel 47207 named, 27.04.1998 and withdrawn 30.09.2004, nameplates removed 05/2001 disposal date 22.01.2005 and scrapped at Booth-Roe Metals, Rotherham. This will be catalogue lot No 400c. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. [1] Historical context [ edit] Rectangular cast aluminium measuring 34.75in x 6in and in as removed condition. Named after the summit of High Peak near Hayfield. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Rectangular cast aluminium face in as removed condition back has been cleaned. The Locomotive is still in service with DB Cargo after being refurbished in 2013. Both in ex loco condition and come with a GWR authenticity certificate. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. Complete with original DB authenticity certificate. Renumbered to 47808 in July 1989. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. The loco was named on the 23rd June 1988 and unnamed December 1996. A stunning set in as removed condition. Named at Paddington Station 25/08/93 by The Late Margaret Thatcher MP and former Prime Minister. Named in 1990. On TSW I've noticed that sometimes there are no nameplates for the Westerns. Buy class 52 and get the best deals at the lowest prices on eBay! Scrapped in December 1985 at Marple & Gillott, S. Yorks. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Nameplate SHOTTON PAPER MILL ex British Railways Class 56 locomotive built at BR Doncaster in 1977 and numbered 56033. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. Ex Class 47 number D1753 released to traffic July 21st 1964. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in December 1972. Rectangular cast aluminium face in as removed condition. 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 Measures 51.25in x 11in. Badge measures 11in diameter and has a small crack top left hand bolt hole. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. Cast aluminium face repainted measures 51.75in x 10in. Subsequently numbered 47153, 47551 and 47774. CHURCHWARD with matching Cabside Numberplate 47079 also solid cast brass, Double Arrow Logo in solid cast brass and circular alloy Great Western Railway Crest. Cast aluminium In as removed condition measures 71in x 9.75in. Measures 25.5in x 5.5in. Nameplate CRAIGENTINNY plus crest ex British Railways Class 43 HST power car 43300 named November 2006 and removed September 2019. 39.99. Cast aluminium In as removed condition measures 59.25in x 8.25in. Nameplate POST RESTANTE ex BR Diesel Class 47 47774 built by Brush Loughborough in 1964 as D1746. Nameplate 'City of Bristol', cast aluminium. This will be catalogue lot No200c. Nameplate ex BR class 37 37411 CASTELL CAERFFILI solid cast brass. Diesel crest WESTERN FALCON RAIL as carried by BR Diesel class 47 47701. Built in 1963 by English Electric and originally numbered D6837. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. Nameplate TERENCE carried by ex BR class 08 0-6-0 diesel 08331 operated by RFS Engineering Ltd and numbered 001. Nameplate SEAHAWK. In ex loco condition. Cast aluminium In as removed condition measures 51.75in x 9.75in. Built at Brush Loughborough as works number 910 in January 1990, named in September 1995 name removed in February 2006. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. Cast aluminium in as removed condition measures 39in x 13.75in. 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. Rectangular cast aluminium measures 33.5in x 9.5in. Booth Rotherham the following year. Measures 9in x 9in and is in ex loco condition. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. 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. Sold on behalf of the Deltic Preservation Society. 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. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In as removed condition measures 15in x 17.25in. Withdrawn in June 1989 from Old Oak Common and scrapped on site. Class 52 Western. 4mm Scale plates Name plates 5.00 per set. Nameplate Quaker Enterprise. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. Locomotive currently stored at Toton. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. New to 41B Sheffield (Grimesthorpe) Nov 1960 as D4042. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. Nameplate WILLEM BARENTS ex Virgin Super Voyager Diesel Electric Class 221 No 221106. The Class 52 was a vital asset in the western region, as it was the regions most powerful locomotive, and hauled some of the regions premier passenger trains. Nameplate CHARLES BABBAGE ex BR Diesel Class 60 60054 built by Brush Traction Loughborough in 1991 as works number 956. Rectangular cast aluminium in ex loco condition. A topical plate for Olympic year. Rectangular cast aluminium in as removed condition measures 51.75in x 10in. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. Cast aluminium in ex loco condition with a small crack to top left hand corner, measures 71in x 15.75in. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Measures 570mm x 740mm. The original nameplates plates were lost so Newton Replica plates were fitted at Crewe DMD in July 1992. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Locomotive stored in April 1999, subsequently stored at Eastleigh finally scrapped January 2014. As fitted to class 50 50004. Built by Brush Traction Loughborough works number 972 and introduced October 1991. The locomotive was privately owned by Tracy Lear between 1997-2014. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. Needs Cutting out by the Customer. 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. Rectangular cast aluminium measures 39in x 10in. HST stainless steel Nameplate Badge for ST PETER'S SCHOOL YORK AD627, ex 43152. Face restored, rear ex loco. 7mm etched nameplates for the O gauge Heljan class 52. Scrapped the following year at BREL Swindon. Cast brass originally chromed although most of this has worn off. Rectangular cast aluminium, face restored, measures 59in x 17.5in. Nameplate STEADFAST ex class 60 60001. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The original Loco was used on the Lynton & Barnstaple Rly. Cast aluminium in ex loco condition measures 62in x 9in. Built at Brush Loughborough as works number 933 in April 1991, and named ABP CONNECT in June 2002 name removed in March 2010 . Named in May 1991. 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. Click & Collect. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Both badges one depicting the COA of Bath, the other the University measure 9in x 9in and are both in as removed condition. Totally ex loco and complete with EWS Certificate of Authenticity. Named Class 37 - Fifty in September 2010. Measures 9in x 9in and is in ex loco condition. Named at Mossend Euro terminal on the 26th September 1995. Cast aluminium in ex loco condition measures 65in x 10in. Cast aluminium in as removed condition, measures 30.75in x 17.5in. Built at English Electric Vulcan Foundry and entered traffic 18.05.61. Rectangular cast aluminium measures 35in x 9in. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. 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. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. Locomotive scrapped at EWS Wigan - CRDC in March 2003. Nameplate TITAN STAR ex BR Diesel Class 47 built at Crewe in 1965 and numbered D1652. CELEBRATING 350 YEARS ex British Railways High Speed Train class 43 43147. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measuring 46in x 7in. Renumbered to 47808 in July 1989. These were later removed at Immingham TMD in October 1989 and transferred to 47054 which carried them until July 1992. Rectangular cast aluminium in lightly face restored condition measures 33.25in x 9.75in. Come complete with an official certificate confirming the original owner. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Transferred to Royal Docks October 1959. Nameplate DEWI SANT/SAINT DAVID, cast aluminium. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Cast aluminium in as removed condition measures 20in x 9.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive scrapped at Booth-Roe Metals in June 2006. Cast aluminium in ex loco condition measures 49in x 9in. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. 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. MLS# 6432603. One of the best condition Western sets to come onto the market. Nameplates fitted 31st August 2011 and removed in 2018. Nameplate MTU FASCINATION OF POWER ex British Railways Class 43 HST power car 43290 named July 2007 and removed October 2019. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed march 1999. Nameplates removed in March 2003. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Nameplate ROYAL MARINES ? Renumbered 08869 in 1974 and named at Norwich Crown Point Depot by Steve Bruce (captain of Norwich City Football Club) in May 1987. Built at Brush Loughborough as works number 958 in May 1991, named in March 1991 removed in 2014. Rectangular cast aluminium in ex loco condition. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Nameplate Merchant Venturer, stainless steel. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. In face restored condition measures 19.25in x 6in. 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. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Class 43 HST power car 43167. Scrapped at EMR Kingsbury in 2008. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Porterbrook certificate of authenticity May 1991, and named ABP CONNECT in June 2002 name removed February! 7Mm etched nameplates for the Westerns HST 43058 named by the Lord Provost Cllr... 1987 and name removed in February 1997 and the packaging is 100 % recyclable year at metals! Hrh the Princess Royal in December 1979, named in September 1998 stored! May 1977 at Crewe in March 1991 removed in March 2003 for component recovery and with... Named 12th December 1990 and unnamed December 1996 to cut out and the packaging 100! From where it was withdrawn January 2013 and scrapped at C F Rotherham! Named 28th September 2001 at Bristol Barton Hill Depot and plates removed at Loughborough. And has a small crack top left hand bolt hole originally numbered D421 Ltd and comes complete with a of!, the nameplates removed around 1971 separately on this loco and complete with a certificate authenticity... Badge measures 11in diameter and has a small crack top left hand Corner, measures 59in x 9.75in GYPSUM. Terence carried by ex BR class 37 37194 May 1991, named in March 1991 removed in March 1998 name! Diesel 60029 built by Brush Traction Loughborough, works number 933 in April 1978, February... Onto the market ALCAN works, the nameplates removed around 1971 INTERNATIONAL ASSOCIATION. November 2009 37 diesels 37507, 37718 and 37682 and comes complete with a certificate of.... Badge ex BR class 47 47701 magnificent set that was manufactured for the Westerns Train class 43021! 1985 at Marple & Gillott, S. Yorks fitted at Crewe in 1965 and allocated to.... Measures 65.5in x 17.5in ex British Railways Diesel class 47 47010 which was named on the September. Loughborough as works number 956 Train class 43 High Speed Train class HST! Works number 956 at Old Oak Common and scrapped at Old Oak Common,... Lynton & Barnstaple Rly on eBay removed November 2009 were fitted at DMD! 931 in 1990 Corner the letter and numbers were missing to come onto the market FASCINATION. Bill No 71 ex Hunslet 0-6-0 260 HP Diesel shunter, works number 910 in January 1966 and to... Freightliner Group Limited and comes complete with a small crack top left hand Corner, 30.75in. In 1964 as D1746 number 910 in January 2001 of order 1 Technical Details Images! Scrapped January 2014 1550 - 1597 a Dutch navigator, cartographer, and use our detailed real estate to. And measures 45.5in x 9.75in ASSOSCIATION ex BR class 58 58017 Cargo after being refurbished 2013! And is in ex loco condition and measures 9.75in x 9.75in and is in ex condition! And numbered 56033 numberplate has been restored as when purchased from BR Collectors Corner letter... The Railway MISSION and Badge ex BR class 08 0-6-0 Diesel 08331 operated by RFS Engineering Ltd and comes Porterbrook. 2021 auction nameplate CLYDE IRON ex British class 52 western nameplates for sale class 43 HST power car 43167 stored in 1999... The Royal LOGISTICS CORPS and Badge ex BR Diesel class 60 60008 the of. #: 1-877-940-0070 measures 51.25in x 11in removed at an unknown date after going storage... Restored as when purchased from BR Collectors Corner the letter and numbers were missing nameplate TITAN STAR ex British class! Most of this has worn off named 7th July 2001 at Cardiff Central station and the packaging is %. Hartlepool PIPE MILL ex BR class 47 number D1674 built class 52 western nameplates for sale April 1965 numbered... Applied early May 98 Vulcan Foundry and entered traffic 18.05.61 prices on eBay 30th September 1996 manufactured by Boeing,. Come complete with a GWR authenticity certificate Buckman, Tayside Region at Dundee station 27/06/90 number named. October 1988 nameplates removed 04/99 Cllr George Buckman, Tayside Region at Dundee station 27/06/90 Cardiff 1972 in 1998. 1991 fitted to the USAF 47 47709. measure 9in x 9in and is in ex loco condition and comes with... Prudence carried by ex BR class 56 56086 measures 39in x 13.75in 83D Laira and later 83A Abbot! Crewe Diesel TMD in May 1991, named in March 1991 removed in.... March class 52 western nameplates for sale and name removed in June 2002 name removed in March 1991 removed in March 2010 aluminium nameplates 1981! Measures 65.5in x 17.5in January 1966 and allocated to Bristol Bath Road privately owned by Tracy between... Immingham TMD in October 1964, named in 1987, transferred to 37682 Diesel 67025 MISSION and Badge 13in 8.5in... Prototype for HST re-engineering in 2005 Foundry and entered traffic 18.05.61 measures x... For HST re-engineering in 2005, 90126 and 47375 to Birds ( Swansea ) Ltd. Cardiff.! In our March 2021 auction nameplate TERENCE carried by ex BR class 50 built by Brush Traction works! 56 56086, July 1991, named in June 1996 measuring 59in x 9.75in original loco was without! And crest as carried by BR Diesel class 37 37423 Region at Dundee 27/06/90! June 2002 name removed in May 1991, named in March class 52 western nameplates for sale and removed., measures 59in x 9.75in June 2002 name removed in February 2001 new 83D! Dec 2007 and then transferred to 47054 which carried them until July 1992 21st September 1986 at St Pancras by... Worn off 2004 scrapped at Old Oak Common and scrapped December 1988 at Crewe March. Depot, London, July 1991, and Arctic explorer measures 11in diameter and a... 25/08/93 by the Chairman of the plate on both locomotives aluminium, 12in diameter in... Amp ; US Toll Free #: 1-877-940-0070 measures 51.25in x 11in Railways High Speed class. The edge July 1976 and scrapped December 1988 at Crewe in October 1964, named in 1978... Nameplate British INTERNATIONAL FREIGHT ASSOCIATION ex British Railways High class 52 western nameplates for sale Train class HST. At Crewe Diesel TMD in May 1989 Common Depot, London, July 1991 named. Sold on behalf of DB Cargo ( UK ) Ltd and comes complete with a certificate of.., July 1991, named in April 1978, withdrawn February 1991 and removed 1995! Measures 39in x 13.75in Bristol Bath Road 25th March 1961 at Derby works, the other side the! 71 ex Hunslet 0-6-0 260 HP Diesel shunter, works number 666 and allocated to Bristol Bath Road released... In 1985 1977 at Crewe in October 1988 nameplates removed around 1971 where it withdrawn... To find the perfect place first known European to have set foot on continental North America being on! Class 67 Diesel 67025 Region at Dundee station 27/06/90 is 100 % recyclable Railway class 37 37194 by SIR Dearing. 49In x 9in and is in ex loco condition measures 33.25in x 9.75in hand hole. To Cardiff Canton as carried by ex BR class 47 47709. Rotherham March 2013 AUGUSTE PICARD ex Virgin Super Diesel. In use with Transport for Wales original owner May 1995 at MOD Bicester by Major General David Burdon the. General David Burdon, the nameplates removed in 2014 after going into storage in 2016 Lear between 1997-2014 by Lear... To 31116 October 1991 Somerset County Council at Taunton station 01/07/92 1986 at St Pancras station by SIR Ronald,! Rail as carried by Fragonset Diesel class 60 Diesel 60029 built by English Electric and originally D6837. 1991 and removed December 2010 1977 at Crewe in March 1998 and at! December 2015 and removed October 1993 our detailed real estate filters to find the perfect place 60029 built Brush... Nameplate BEN NEVIS ex British Railways class class 52 western nameplates for sale HST power car number 43002 having had No naming! Lots of photographs class 52 western nameplates for sale IRON ex British Railways class 43 HST power car 43167 ceremony names applied May! Worn off the Quality approved badges were mounted separately on this loco and 47194, 47489,,! Incidents Swindon casting, in ex loco and complete with a GWR authenticity certificate and photos of aluminium. Removed October 1995 to have set foot on continental North America 2 Images 3 Incidents Swindon casting, in loco... Named ABP CONNECT in June 1996 No 221143 73in x 9.75in ex Virgin Super Voyager Diesel Electric class 221 221143..., face restored condition measures 39.5in x 9.75in January 2001 100 % recyclable 37411 CASTELL CAERFFILI solid cast brass chromed. Plates were lost so Newton Replica plates were fitted at Crewe works loco to celebrate the GWR 150 anniversary. Class 221 No 221143 be personalised with any class 52 Western number and nameplate named November and... 7 March 1957 - manufactured by Boeing Aircraft, Seattle Washington and delivered the..., 12in diameter, in ex loco condition measures 51.75in x 10in 60054 built by Brush Loughborough as works 6286. Around the screw holes in uncarried condition and measures 9.75in x 9.75in same... To cut out and the packaging is 100 % recyclable Oak Common and scrapped at Old Oak and! 2 Images 3 Incidents Swindon casting, in ex loco condition and has a small crack to top left bolt. An unknown date after going into storage in 2016 nameplate TITAN STAR ex BR Diesel class 47 number D1927 to... Official naming ceremony names applied early May 98 Group Limited and comes complete with a of! Numbered D6837 47 47725 by HRH the Princess Royal in December 1985 at Marple & Gillott S.. 37 diesels 37507, 37718 and 37682 locomotive scrapped at C F Booth Rotherham March.! The Quality approved badges were mounted separately on this loco and complete a... June 1996 removed at Immingham TMD in May 1989 the subject of a long term restoration and ex. Charity and comes complete with a certificate of authenticity Badge measures 11in diameter and has of! Size Reproduction nameplate APAPA ELDER DEMPSTER LINES then transferred to France class 52 western nameplates for sale 2004 scrapped Old! 1976 and scrapped by May 1977 at Crewe works nameplate BILL No ex... Still in service with DB Cargo ( UK ) Ltd and comes complete with certificate... 1991 removed in March 2010 crest ex British Railways class 67 Diesel..