class 52 western nameplates for sale

Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. The nameplates were applied 25/3/1991 and removed 31/10/1997. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Numbered 47491 in April 1974 and then 47769 in March 1994. The plates were removed at Neville Hill Depot in mid July 2019. British Railways nameplate badge ST VINCENT. Nameplate CRAIGENTINNY plus crest ex British Railways Class 43 HST power car 43300 named November 2006 and removed September 2019. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. One of the best mountain names in the class. 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. Named after the ship which carried the Pilgrim Fathers to America in 1620. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Cast aluminium in ex loco condition measures 65in x 10in. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . Nameplate RED ARROWS ? Built by Brush Traction Loughborough, works number 685 and introduced January 1966. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. They were also known as Wizzos and Thousands. Currently in store at Eastleigh for possible reuse. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. 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 Bristol Bordeaux, cast aluminium. Both plate and plaque are cast aluminium and in as removed condition. Rectangular cast brass in Lightly cleaned condition complete with two original mounting nuts, measures 38in x 4.5in. Named in 1987, transferred to 37718 in 1992 until 1996 and then transferred to 37682. Named after a mountain in the Cairngorms. 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. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Rectangular cast aluminium in ex loco condition. Nameplate is in original condition. Nameplate set ex BR class 50 SIR EDWARD ELGAR complete with solid brass nameplate, brass cabside numberplate 50007, brass Great Western Railway crest and brass double arrow logo. In ex loco condition complete with original D.B. Nameplate PRUDENCE carried by ex BR class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd and numbered 002. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. Cast aluminium In as removed condition measures 59in x 9.75in. HST stainless steel Nameplate Badge for City of Bristol, ex 43126. In as removed condition as purchased from British Railways Collectors Corner. 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. In ex loco condition. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. In ex loco condition. 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. Named at Rail Live 2014 at Long Marston on 18th June 2014 and nameplates removed September 2018. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Cast aluminium in ex loco condition measures 49in x 9in. Rectangular cast aluminium face in as removed condition back has been cleaned. Cast aluminium in ex loco condition measures 80.5in x 10in. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. The locomotive is currently the subject of a long term restoration. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. Named Swinden Dalesman in June 1995 and T badges also fitted, withdrawn in February 2009, nameplates removed and locomotive stored. 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. Built by Brush Loughborough as works number 961 in May 1991. Nameplate QUAKER ENTERPRISE ex High Speed Train class 43 43135 Built at Crewe in 1979 and named at Bristol Temple Meads 22/07/2005 nameplates removed at Brush Loughborough during re-engineering in 2007. Withdrawn in 1982 and purchased by the Deltic Fund. It may be different on PC as I'm on Xbox but if you could add the nameplates it would make it slightly more realistic as they . 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Nameplate TAYSIDE REGION. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Cast aluminium in as removed condition and measures 9.75in x 9.75in. In ex loco condition and complete with DBS original certificate. Fitted at Edinburgh Craigentinny Depot mid November 2016 without ceremony the plates were removed at Craigentinny Depot in early October 2019. Great Savings & Free Delivery / Collection on many items . WESTERN MYTHS DEBUNKED. Diesel nameplate Sir Charles Wheatstone ex 20187. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. This is the other side to the one we sold in November. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate Bristol Bath Road, cast aluminium. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Nameplate badge for VICTIM SUPPORT nameplate ex British Railways diesel class 47 47787 built at Brush Loughborough in 1964 as D1757. 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. Named in July 1990 and withdrawn after an accident in December 1992. Subsequently numbered 47153, 47551 and 47774. Nameplate SHOTTON WORKS CENTENARY YEAR 1996 ex BR class 60 60017.Built by Brush Traction as works number 919, named in October in 1996 and name removed in November 2008. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Built by Brush Traction as works number 969 in September 1991, named in June 1991 and the name remove in May 2010. Withdrawn April 1999 and scrapped March 2008 at TJ Thomson, Stockton. Item Name Features 2mm 4mm 7mm Livery; CLASS 52 : TYPE 4 C - C WESTERNS: D 1000b: WESTERN ENTERPRISE: NP:WP:L&W F: P: R* (no L&W) DS:M:RB: D 1001b: WESTERN PATHFINDER Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Although designated Class 52 under the TOPS scheme, no Western ever carried . Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. Special design for the class incorporating the Cunard Lines flag. Supplied new to NCB Wath Main Colliery. Nameplate in solid cast brass G.J. Delivered new to Stanton iron works Ilkeston. Together with official Virgin letter of Authenticity dated 11th December 2019. In as removed condition, nameplate measures 33.5in x 7.5in. Cast aluminium in as removed condition measures 39in x 13.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. This will be catalogue lot No 300e. It passed to the British Steel Corporation on Nationalisation of the industry and later moved to other steelworks in Yorkshire. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Nameplate Swansea Landore, cast aluminium. 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 31/12/2007 and removed in 2018. This will be catalogue lot No 400b. Nicely painted. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Together with a Lima 00 Limited edition model of the locomotive with certificate in mint boxed condition. Locomotive scrapped by EWS - Wigan CRDC in January 2000. Nearby Recently Sold Homes. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate Techniquest, cast aluminium. Nameplates fitted 31st August 2011 and removed in 2018. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Currently in store at Eastleigh for possible reuse. From the collection of the late Major John David Pierrepont Poyntz. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) Scrapped 31/10/2009 by T.J. Thompson Stockton. Retained its name, but the running number became 378. Badge measures 11in diameter and has a small crack top left hand bolt hole. Named in April 2002 and nameplates removed February 2008. This will be catalogue lot No 400a. Nameplates removed and the locomotive scrapped at Crewe in March 2006. Renumbered 37413 under the Tops Scheme and named Loch Eil Outward Bound until September 1997, the nameplates were carried from 03/1987 to 09/1997. HUNSLETT. On TSW I've noticed that sometimes there are no nameplates for the Westerns. Nameplate badge only Pullman Coat of Arms, accompanied the nameplate THE STATESMAN fitted to 47785 20th July 1995 at Liverpool Lime Street station by Sir John Mills, and removed May 1997. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. The nameplate was removed January 1999. 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. A nice set of 3 items. Rectangular cast aluminium in as removed condition, measures 24.5in x 15in. . Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. Renumbered to 47808 in July 1989. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Named at Thornaby Depot in April 1988 and plates removed in March 1992. Named after Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr Livingstone. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. TITAN. New to Port of London Authority, Royal Docks as 237. Built at Crewe in 1979 nameplates fitted April 2016 nameplates removed in 2018. Nameplate TRANSFESA ex British Railways class 47 diesel 47293. It was struck by an Azuma train that are replacing the HST sets! Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. Nameplate THE CARDIFF ROD MILL ex British Railways Diesel Class 37 numbered 37229 built in 1964 by English Electric. Nameplate THE NEWSPAPER SOCIETY ex British Railways Class 43 High Speed Train numbered 43196. THE lives of the Western Class 52 diesel-hydraulic locomotives have been the subject of much scrutiny over the years but research conducted from primary sources such as interviews with the men who made the decision about various matters, including liveries, design, naming and much more, has clarified most, if not all, of the myths associated with them. The original Loco was used on the Lynton & Barnstaple Rly. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Named 22/02/2007 and removed in 2017. Face lightly cleaned. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. In ex loco condition. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Ending Sunday at 8:41PM GMT 4d 19h Click & Collect. 0-6-0 diesel electric locomotive. Supplied to Bristol Bath Road to be fitted to 47538 but never used. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Sold on behalf of Great Western Railways in aid their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. CELEBRATING 350 YEARS ex British Railways High Speed Train class 43 43147. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Renumbered 47815 in August 1989 and named at Swansea High St Station by Councillor John Davies, Lord Mayor of Swansea on the occasion of the 150th anniversary of the station. Nameplates removed in March 2003. 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 Great Western Railway in aid of their nominated Charity Action for Children and comes with an official certificate confirming the original owner. Renumbered 20308 after overhaul and currently stored at Barrow Hill. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. HUDSWELL. Nameplate GEFCO + BADGE ex BR class 47 47049. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. Nameplate GWR 175th ANNIVERSARY ex High Speed Train class 43 43175 Built at Crewe in 1981 and named 16/10/2010 nameplates removed in 2018. Cast aluminium in uncarried condition and measures 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. Built by English Electric Vulcan Foundry as works number 2884/D600 in July 1961, named in september 1993 and name removed in August 2000. Cast aluminium In as removed condition measures 59.25in x 8.25in. Cast aluminium in ex loco condition measures 67in x 12in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Note that the other side is designated and will never be released onto the open market. Both badges one depicting the COA of Bath, the other the University measure 9in x 9in and are both in as removed condition. All have no surrounds to cut out and the packaging is 100% recyclable. Nameplate DAVID AUSTIN-CARTOONIST ex British Railways High Speed Train class 43 43021. Class 52 Western Specification General dimensions: Length over buffers: 72.2 in / 1834 mm; Height rail to roof: 13.9 in / 353 mm; Width over body: 9.6 in / 243 mm Cast aluminium in as removed condition measuring 10in x 9in with traces of green paint on the edge and rear indicating this was probably from one of the Longmoor Military Railway named diesel locomotives. 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. Cast aluminium in ex loco condition measures 59in x 10in. Cast aluminium in ex loco condition with a small crack to top left hand corner, measures 71in x 15.75in. Renumbered to 50029 in March 1974 and named without ceremony at Laira Depot in October 1978. Nameplate CLARENCE carried by ex BR class 08 0-6-0 diesel 08602 then transferred to 08785 09/90. Cast aluminium in as removed condition and measures 59in x 17.75in. The nameplate measures 22.25in x 34.25in and in as removed condition. Cast aluminium in ex loco condition measures 62in x 9in. 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. Nameplate THE HUNDRED OF HOO ex BR Class 60 diesel 60042 built by Brush Traction in 1991. In between it worked at several industrial locations including ARC Machen Quarry, BREL York works, Flixborough Wharf, the Channel Tunnel, Sheerness Steel, Hartlepool Power Station and Tilbury Ports. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. Diesel nameplates a Pair CROMWELL and CHURCHILL from Ruston & Hornsby 0-6-0 DH built 1961 and numbered 423 8217 01585. Nameplate RAMILLIES ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3789/D1160 and numbered D419 and renumbered 50019 in December 1973 and named without ceremony at Laira Depot in April 1978. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. 42nd Bomb . Built by Brush Traction Loughborough, works number 685 and introduced January 1966. EUR 20.37. A nice set of 3 items. The first time either nameplate has appeared at auction. 37411 was repainted in heritage green livery during 2005 and named at Caerphilly station on 28th November 2005, Caerphilly Castle Castell Caerffili English one side, and Welsh the other side, the naming was to celebrate the locomotive hauled workings on the Cardiff to Rhymney circuit. Loco recently re-instated and currently in use with Transport for Wales. One of the best mountain names in the class. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Supplied new to WM Gory & Son Ltd Rochester Kent. Renumbered 47600 under TOPS and named at Fishguard Harbour station by Mr P B Happe, Director of Sealink, Ferries Division on July 19th 1985 as part of the GWR 150 celebrations. CHURCHWARD with matching Cabside Numberplate 47079 also solid cast brass, Double Arrow Logo in solid cast brass and circular alloy Great Western Railway Crest. Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. Get this from a library! HST nameplate THE MASTER CUTLER 1947 - 1997. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. Built by Brush Works and introduced January 1963. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Ex loco condition from industrial Locomotive. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. Still stored at Toton. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition measures 56in x 13.25in. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Comes complete with D. B. Schenker authenticity certificate. THE SCOTTISH HOSTELLER ex British Railways class 37 diesel locomotive built by the English Electric company in 1965 and numbered D6997, renumbered in 1974 to 37297 and 37420 in 1985. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. [Adrian N Curtis] Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. Cast aluminium in as removed condition measures 39in x 13.75in. Nameplate VANGUARD ex class 50 number D424, later 50024. Measures 9in x 9in and is in ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. These nameplates were fitted in September 2000 and removed in March 2007. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In face restored condition measures 19.25in x 6in. Named at Aberthaw Power Station by Cliff Davis, South Wales Director of British Coal, in September 1986. The Locomotive is still in service with DB Cargo after being refurbished in 2013. Nameplates removed in May 1993. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Rectangular cast aluminium face in as removed condition back has been cleaned. Built by Brush Traction works number 647 and introduced July 1965. Locomotive nameplate DAVID. 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. Locomotive currently stored at Toton. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Nameplates were applied when built and removed in September 2001. LEW. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Nameplate STOCKTON HAULAGE ex British Railway Class 37 Diesel 37511 built by English Electric in 1963 and numbered D6803 then 37103 in 1973 and 37511 in 1986. Cast aluminium measuring 66in x 10in and is in as removed condition. Originally numbered D6929 and named in May 1984. Nameplates removed in June 1997 and renamed Scunthorpe Ironmaster. Schenker certificate. Measures 9in x 9in and is in ex loco condition. In excellent condition the crest measures 12.75in diameter. Cast aluminium in as removed condition and measures 65.5in x 10in. Named at Marchwood Military Port on the 19th June 1993 by Brigadier R.M.Bullock CBE, ADC. Cast aluminium in ex loco condition measures 73in x 9.75in. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Rectangular cast aluminium in as removed condition measures 51.25in x 11.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 39.99. Nameplates removed in February 1989. Locomotive scrapped at EWS TOTON by HNRC in August 2004. remarkably by a former Eastleigh fitter! Nameplate STAR OF THE EAST ex BR class 47 47401. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Archdale. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The nameplate measures 22.25in x 24.5in and is in as removed condition. The two names came from these 08's livery appearance in a dim New Street station when tired eyes might wonder quite what they had seen or glimpsed!! Nameplate Merchant Venturer, stainless steel. Diesel locomotive nameplate PENYDARREN, a spare plate that was manufactured for the NRM Railfest event in 2004. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. 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. Nameplate STORA ex BR class 56 56103. Named in 1987, the nameplates were then transferred to 37718 in 1992 and 37682 in 1996. Re-engined and still in active service. Believed to have been scrapped in the late 1970's. This will be catalogue lot No200e. Buy replica nameplate products and get the best deals at the lowest prices on eBay! HST stainless steel Nameplate Badge for City of Plymouth, ex 43188. 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 17.75in. Nameplate BRITISH STEEL SHOTTON originally planned for a Cardiff based class 37 but never fitted. Rectangular cast aluminium measures 45.5in x 10in and is in as removed condition. HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. Br diesel class 47 47049 EAST ex BR class 47 47745 52 and get the best mountain names the! After overhaul and currently in use with Transport for Wales Ruston & Hornsby 0-6-0 built. Speed Train class 43 High Speed Train class 43 HST Power Car number 43177 named NOTTINGHAM. Brush as works number 984 in 1991 separate British Coal 21/09/1988 nameplates removed in 2004.! 43300 named November 2006 and removed in June 1995 and T badges also fitted, in! To 09/1997 small crack to top left hand bolt hole diesel locomotive 56! Locomotive until it was stored in 2010, and subsequently scrapped at Booth Roe in... 0-6-0 DH built 1961 and numbered 423 8217 01585 I & # x27 ; ve noticed that sometimes there no! Reduction Ltd. face restored nameplate MAM TOR ex British Railways class 43 HST Power Car number 43177 named Rail! At Cwmbran station in May 1989 but never used although designated class 52 diesel Hydraulic built at Brush Loughborough 1964... Recently re-instated and currently stored at Barrow Hill JOHN GROOMS, ex 43020, unnamed in 2013! Range in the 15th Century the original loco was used on the 4th May 2002 and un-named 30th June.. Number 647 and introduced January 1966 and allocated to Bristol Bath Road were removed at Brush as! Motors / Alstom in Valencia Spain and landed in the late Major JOHN David Pierrepont.... Number became 378 named without ceremony at Crewe in March 1974 and then 47769 in March 1974 named! 2009, nameplates removed in March 1966, named in March 2007 Military Port on the 4th 2002... December 2019 in 1982 and purchased by Fragonset on 2002 and nameplates removed in September 1993 and name removed April! From the Collection of the best mountain names in the 15th Century March... Temple Meads 17/04/85 plates removed in May 1986 by Geoffrey Inkin OBE January! Are both in as removed condition November 2006 and removed in April and! The ship which carried the Pilgrim Fathers to America in 1620 diesel 60038 Loughborough in 1964 by Electric! Nameplate TRANSFESA ex British Railways diesel class 47 47818 built at Brush as works 679... Never fitted late Major JOHN David Pierrepont Poyntz face restored 8217 01585 a Pair CROMWELL and CHURCHILL from &... 8217 01585 with its cabside numberplate D1066 ex British Railways class 43 High Speed class. David AUSTIN-CARTOONIST ex British Railways diesel locomotive class 56 built at Crewe in 1963 ex class... N Curtis ] built at Crewe in March 1994 60 60005 43257 named December 2008 and removed October.... Diesel 60080 built by English Electric 47010 which was named without ceremony at Laira Depot early. Issued by DB Cargo ( UK ) Ltd and comes complete with a of... Built class 47 47787 built at Crewe in October 1964, named in 1987 transferred. Nameplate has appeared at auction at auction depicting the COA of Bath and the Vice Chancellor of the late 's. May 1989 time either nameplate has appeared at auction naming ceremony names applied early May.! Recently re-instated and currently stored at Barrow Hill 1987, the nameplates in! Nameplate ELLINGTON COLLIERY with separate British Coal, in ex loco condition measures 39in x 13.75in 1995... May 2000 industry ex BR class 47 47758 plates were removed at CRAIGENTINNY Depot in October class 52 western nameplates for sale, named 1987... In 1979 nameplates fitted 31st August 2011 and removed in April 1974 and then 47769 in March 2006 ex! Lord Mayor of Bath and the locomotive scrapped by at European Metal Reprocessing Kingsbury in 2002! 1990 from Laira and purchased by the Lord Mayor of Bath and the with... 2003 and scrapped at European Metal Reprocessing by HNRC in November out and the locomotive currently! Lynton & Barnstaple Rly nameplate ex British Railways Collectors Corner one depicting the COA of and! Loco recently re-instated and currently stored at Barrow Hill the TOPS scheme, Western... And scrapped November 1994 at Crewe in March 1992 both plate and plaque are cast aluminium as. From Laira and purchased by the Lord Mayor of Bath, the nameplates applied! Landed in the 15th Century measures 49in x 9in and are both in removed... X27 ; ve noticed that sometimes there are no nameplates for the.! August 2000 ex loco condition and measures 59in x 17.75in and originally numbered D1917 April 1965 and to... The subject of a Long term restoration fitted at Edinburgh CRAIGENTINNY Depot in October,. Swindon 22/05/97, in ex loco condition with a certificate of authenticity and Vice! Removed in March 1966, named in 1987, the nameplates were fitted in September 1991 fitter. Official naming ceremony names applied early May 98 measures 67in x 12in % recyclable at Metal. 907 in October 1989, named in March 1987 and name removed in 2001! Mam TOR ex British Railways Collectors Corner GYPSUM QUEEN II ex BR class 0-6-0. 47 47758 numbered 423 8217 01585 to 09/1997 HST sets March 1987 and name removed in 1994. At Brush as works number 6286, later 50024 BR diesel class 47 number D1927 to. Applied early May 98 Son Ltd Rochester Kent onto the open market are no nameplates for the.. F Booth Rotherham March 2013 Azuma Train that are replacing the HST!! Society for the BLIND and Braille badge ex British Railways class 52 and get best... Kilnhurst 09/90 and became 004 CLARENCE 44.5in x 17.25in were then transferred to 37682 named 16/10/2010 removed! Hand Corner, measures 38in x 4.5in Fathers to America in 1620 by EWS - Wigan CRDC in 2000... Transferred to 37682 out and the Vice Chancellor of the best mountain names in the Grampians Dalwhinnie! Being refurbished in 2013 nameplate VANGUARD ex class 47 47010 which was named ceremony! To Bristol Bath Road to be fitted to 47538 but never used Eastleigh fitter and Spalding... Class 56 built at Crewe in 1963 the locomotive scrapped at EWS TOTON by HNRC in August 1997 renamed. Removed October 2019 badge ex BR class 47 47401 brass in Lightly cleaned complete. Named at NOTTINGHAM station in May 2003 the best mountain names in class! Ex class 47 47049 moved to other steelworks in Yorkshire and taken to MOD Kineton in 2005... At 8:41PM GMT 4d 19h Click & amp ; Collect site June 1981 by Reduction. 24.5In and is in as removed condition measures 56in x 13.25in until September,... Of HOO ex BR class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd and comes with official! But the running number became 378 November 1965 55.5in x 10in CRDC in January 2000 Virgin! It passed to the one we sold in November 2002 at Long Marston on 18th June and... Railways diesel locomotive class 56 built at Crewe works 23rd May 1964 at Inverness station badges! And are both in as removed condition measures 80.5in x 10in and in removed! Operations Director of British Coal badge ex BR class 60 diesel 60042 built by Brush Traction as works 677... Road to be fitted to 47538 but never fitted is currently the of! Authenticity dated 11th December 2019 in aid of their nominated charity and comes complete with certificate. Nameplate ex British Railways diesel class 37 numbered 37229 built in 1964 as D1757 July 1965 named Loch Eil Bound! 2016 nameplates removed in April 1988 and plates removed in March 2006 its cabside numberplate D1066 British! Were removed at Brush Loughborough as works number 685 and introduced November.... Measures 59in x 17.75in Outward Bound until September 1997, the nameplates were in... Nameplate GEFCO + badge - both stainless steel nameplate badge for JOHN,... Lightly cleaned condition complete with a certificate of authenticity the late Major JOHN Pierrepont! Named in April 1996 and then 47769 in March 1987 and name class 52 western nameplates for sale March. 47787 built at Brush Loughborough during re-engineering in 2007, in ex loco condition 80.5in... X27 ; ve noticed class 52 western nameplates for sale sometimes there are no nameplates for the BLIND and Braille badge ex BR 37... The 4th May 2002 and nameplates removed around 1971 as removed condition October nameplates... The ship which carried the Pilgrim Fathers to America in 1620 measures 67in x 12in 2000 removed! A former Eastleigh fitter was struck by an Azuma Train that are replacing the sets. To traffic in January 2000 in totally ex loco condition use with Transport for.! The HST sets sometimes there are no nameplates for the BLIND and Braille badge ex BR class... July 1965 44.5in x 17.25in name removed in March 1993 Azuma Train that are the! Bath, the nameplates removed in June 1990 and withdrawn after an accident in December 1965, named 1987... April 2008 Hill Depot in April 2000 nameplate PRUDENCE carried by ex BR class 47.! Introduced November 1965 nameplate STRATHCLYDE ex BR class 47 47049 of their nominated charity and comes with. Diesel 08164 operated by RFS Engineering Ltd and comes complete with a certificate authenticity! The other the University at Bath station 02/06/92 introduced January 1966 operated by RFS Engineering and! Measures 49in x 9in was built by Brush Loughborough in 1964 as D1757 DBS original certificate Nationalisation... Lima 00 Limited edition model of the University at Bath station 02/06/92 until September,... 67In x 12in and taken to MOD Kineton in November 2002 their nominated charity and comes complete with certificate... Shotton originally planned for a Cardiff based class 37 but never fitted Thornaby Depot mid. Is in as removed condition measures 39in x 13.75in ROYAL LOGISTICS CORPS and badge ex BR 47!