class 52 western nameplates for salecoolant reservoir empty but radiator full

Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in December 1972. HST nameplate THE MASTER CUTLER 1947 - 1997. Both badges measure 9in x 9in and are in ex loco condition. Nameplate Merlin, supplied to GWR but never fitted. The Westerns All the info on Class 52 "Western" diesel-hydraulic locomotives Join the WLA Join us in the preservation of Class 52 locomotives Prev 1 2 3 Welcome to the WLA Cast aluminium In as removed condition nameplate measures 90.5in x 9.75in and badge 11in diameter. Cast aluminium in ex loco condition measures 61in x 20in. Nameplates removed in January 1999. 31116 was built by Brush Traction Loughborough, works number 133 and introduced June 1959. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. Cast aluminium in uncarried condition and measures 51.75in x 9.75in. Nameplate Catherine. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. Complete with original DB authenticity certificate. 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. Supplied to the NCB but never carried. In as removed condition, with 300 stamped in the back and comes with a certificate of authenticity from the 125 Group who arranged the fitting of the plaques and are selling it to raise funds for their group. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. Nameplate ROBERT BOYLE ex British Railways diesel class 60 60013. Nameplate TITAN STAR ex BR Diesel Class 47 built at Crewe in 1965 and numbered D1652. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. Class 52 Western. Nameplate ROYAL MAIL CHELTENHAM ex BR class 47 47750. Cast aluminium measures 29.5in x 12in mounted on a mahogany display plinth. Cast aluminium in as removed condition and measures 23.75in x 12.0in. Measures 45.5 in length and the badge is 9.75 diameter. 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. Withdrawn in June 1989 from Old Oak Common and scrapped on site. Cast aluminium face repainted measures 51.75in x 10in. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. 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. Badge measures 11in diameter and has a small crack top left hand bolt hole. Withdrawn 17th April 1980. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Rectangular cast aluminium face in as removed condition. Ex loco condition from industrial Locomotive. Both in ex loco condition and come with a GWR authenticity certificate. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. Great Savings & Free Delivery / Collection on many items . Nameplate THE NEWSPAPER SOCIETY ex British Railways Class 43 High Speed Train numbered 43196. Ex Brush Class 47228 originally numbered D1904. Rectangular cast aluminium in as removed condition measuring 65in x 10in. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. In ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. Currently in use with East Midlands Railways. Buy replica nameplate products and get the best deals at the lowest prices on eBay! Named after Willem Barents 1550 - 1597 a Dutch navigator, cartographer, and Arctic explorer. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Booth Rotherham the following year. 0 bids. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium face in as removed condition back has been cleaned. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. 0-6-0 diesel electric locomotive. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. D1029 was originally named Western Legionaire, but renamed Western Legionnaire in 1969, the nameplate being cut to allow the additional letter to be inserted. Brass Locomotive Diesel Nameplate. Named in May 1978 with the crest being applied in September 1988 at Paddington. 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. Nameplate PORT OF LIVERPOOL with separate badge ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1988 in 1966 later re numbered to 47266. REPRODUCTION Brass Engine Nameplate. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. The nameplate is basically ex loco but has had a neat weld repair. Nameplate DARING ex BR Class 42 Warship class No D811. Named at Crewe Diesel Depot in August 1993. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 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. Nameplate RESOURCEFUL ex BR Diesel class 47 47594 and 47739. One of the best mountain names in the class. In ex loco condition. A nice set of 3 items. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Cast aluminium in ex loco condition measures 49in x 9in. Scrapped at EMR Kingsbury in 2008. Nameplate JEROME K. JEROME ex BR Diesel Class 31 31423 / D5621 built by Brush Works as works number 221 and delivered to British Rail in June 1960 as D5621. All were given two-word names, the first word being "Western" and thus the type became known as Westerns. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF. 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 Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Nameplate ALNWICK CASTLE Ex Manchester Ship Canal 430hp 0-6-0DE built by Hudswell Clark in 1959 as DE 1075 and named at a ceremony outside the Dock Office 18/3/59. Scrapped on site in 19901991. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Renumbered to 47808 in July 1989. Locomotive scrapped at Booth-Roe Metals in June 2006. Cast aluminium face repainted measures 51.75in x 10in. HST cast alloy Nameplate Badge for John Grooms, ex 43020. This will be catalogue lot No 300e. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. 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. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate NORTHUMBRIA ex British Railways class 47 diesel 47405. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. New to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition measures 59in x 9.75in. These nameplates were fitted in September 2000 and removed in March 2007. Named 30/11/2014 and removed in 2018. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the Post Office. 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 scrapped at Booths Rotherham 2006. Currently stored at Neville Hill depot after accident damage. Named The Hundred of Hoo on the 3rd July 1999 and nameplates removed in March 2010. Nameplate ESCAFELD and Tinsley Rose badge mounted on their original backing board as fitted to Tinsley's 08 0-6-0 Shunter 08691. Nameplate 'Resolve'. Built at Brush Loughborough as works number 958 in May 1991, named in March 1991 removed in 2014. Nameplate RAPID ex Diesel Class 67 No 67018, named 31st January 2002 and unnamed 31st December 2009. MLS# 6432603. The nameplate measures 22.25in x 24.5in and is in as removed condition. Contents 1 Technical Details 2 Images 3 Incidents 42nd Bomb . Diesel Reproduction nameplate THE CANARY with original Canaries badge ex BR Class 08 0-6-0 built at Darlington in 1960 and originally numbered D4037. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Nameplate THE RED NOSE ex BR Diesel HST class 43 power car No 43068. Rectangular cast aluminium measuring 35.5in x 9in and in as removed condition. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Measures 39.5in x 22in. Withdrawn in May 1976 from Laira and scrapped the following year at BREL Swindon. Cast aluminium in ex loco condition with small cracks in a couple of the bolt holes, measures 97in x 9.75in. Swindon casting, in ex loco condition. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. A Hunslet type casting from and industrial Diesel locomotive. New to 31B March 4/59 as D5525. The original locomotive was used on the Lynton & Barnstaple line. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate Techniquest, cast aluminium. In as removed condition measures 15in x 17.25in. Named at Victoria Station by HRH The Princess Royal in December 1994. Nameplate badge for Gefco ex British Railways class 47 47049. Self Adhesive Quick View . Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. Cast aluminium in as removed condition and measures 11.75in x 11.75in. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. In ex loco condition complete with original D.B. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. HMS Invincible was the flagship of the Falklands war fleet. Schenker Authenticity Certificate. Fitted at Leeds Neville Hill Depot during early November 2016 the plates were officially unveiled in a ceremony at Ruddington on the 19th November. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. Nameplate GAIA Goddess of the Earth - Uncarried and mounted on wooden back board. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. Note that the other side is designated and will never be released onto the open market. Nameplates removed in 1991 and changed to the reflective type. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. 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. Named March 1994, the nameplates removed April 1996. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Cast aluminium in ex loco condition. Nameplates removed in February 1989. Not painted. Schenker authenticity certificate. Built by Brush Traction Loughborough works number 941 and named from the start. Needs Cutting out by the Customer. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Reproduction brass name plate LEW. Original brass Radiator plate. Rectangular cast aluminium measures 33.5in x 9.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Named at Glasgow Central Station by Lady Elizabeth Denholm in September 1990. Class 52 'Western' diesel-hydraulic D1001 Western . Cast aluminium In as removed condition measures 71in x 9.75in. Cast aluminium in as removed condition measures 56in x 13.25in. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. The locomotive was sold in 1985 and now resides and operates small display trains at the Historic Dockyard Chatham. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium in as removed condition except for some small touch ins around the screw holes. 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. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ex BR Class 52 Diesel Hydraulic D1069, one of the final batch of the class built by BR at Crewe Works and released to traffic in October 1963. 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. Nameplate COCKADE ex BR Diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D810. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, in ex loco condition. Cast brass 31.75in x 4in, face restored. Together with a cast aluminium VIRGIN nose cone badge 260mm x 250mm and the original Perspex information panel re the origins of the naming of the train. Complete with original EWS authenticity certificate. Nameplate GEORGE VANCOUVER ex Virgin Super Voyager Diesel Electric Class 221 No 221129. Rectangular cast aluminium face in as removed condition back has been cleaned. HST cast alloy Nameplate Exeter, ex 43025. Renumbered 20308 after overhaul and currently stored at Barrow Hill. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Built by Brush Traction as works number 969 in September 1991, named in June 1991 and the name remove in May 2010. Nameplates removed July 1995 on withdrawal. Named 18/10/2007 and removed in 2018. 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. 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. Archdale. Nameplate Japan 2001 presentation plate on oak display board with engraved plaque Presented to Freightliner Limited by Porterbrook Leasing to commemorate Japan 2001 with the naming of a Freightliner locomotive at the National Railway Museum York July 2001, both original plates are still on 66501. Built by General Motors / Alstom in Valencia Spain and landed in the UK 9th March 2000. It was named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill Station on 16th April 1994. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Named at Mossend Euro terminal on the 26th September 1995. 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 Nameplate ABP CONNECT and Badge ex BR class 60 60031. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. 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 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 9in x 9in and is in ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 9in x 9in and is in ex loco condition. 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. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Rectangular cast aluminium face in as removed condition back has been cleaned. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. 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. Cast aluminium in ex loco condition measures 65.5in x 8in. Named 15/04/2007 and removed in 2018. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Named at Southampton Central Station by Hamish Muirhead in February 1986 and removed in April 1990. Circular cast aluminium, 12in diameter, in ex loco condition. Nameplate INVINCIBLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3795/D1166 and numbered D425 and renumbered 50025 in January 1974 and named without ceremony at Laira Depot in June 1978. Nameplate applied in July 1993 and removed on withdrawal in 2001. This will be catalogue lot No 400b. Retained its name, but the running number became 378. A stunning set in as removed condition. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplate in solid cast brass G.J. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. Withdrawn in March 1998 and stored at Bescot for component recovery. Built by Brush Traction works number 647 and introduced July 1965. The original nameplate was fitted to 37711 and unveiled on 9th November 1988 to mark the twinning of Railfreight with a major customer. It was struck by an Azuma train that are replacing the HST sets! Uncarried nameplate IRONMASTER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. Rectangular stainless steel measures 29.75in x 12in. Built by English Electric in 1967 originally numbered D404 and 50004 in 1974. Nameplates were removed in 1992 and sent to Collectors Corner. Heavy and in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate from GWR confirming this. 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 Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Nameplate Crest THE ROYAL MARINES as fitted to British Railways Diesel Class 45 numbered 45048 and used after the original metal ones were replaced. Nameplates removed in November 1988. Nameplate VALE OF PICKERING ex British Railways Diesel Class 59 59203 built by GM as works number 948510-2 in 1995 and named at Drax Power Station by John Rennilson, Planning Officer of Yorkshire County Council. Measures 73in x 9.75in with face restored and rear ex loco. Built by Brush Traction Loughborough, works number 685 and introduced January 1966. Cast aluminium in ex loco condition measures 62in x 9in. Nameplate KNOTTINGLEY - Uncarried and mounted on wooden back board. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Together with official Virgin letter of Authenticity dated 11th December 2019. Charity event of the same name which took place at Walsall, nameplate measures 22.25in x 24.5in and is totally! Hydraulic built at Crewe in 1965 and numbered D1652 on hire to PD Ports Teesport! Nameplate crest the ROYAL MARINES as fitted to British Railways Class 47 Diesel 47405 NR! Common and scrapped December 1988 at Crewe in October 1964, named in 1978... At Southampton Central station by Hamish Muirhead in February 2001 May 1978 with the being! Cheltenham ex BR Diesel Class 47 47750 July 1965 RESOURCEFUL ex BR 58... Condition with accompanying receipt 47 824 and removed on withdrawal in 2001 at Kingsbury locomotive... Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed 04/99 61in 20in... For City of Westminster at Paddington 43004 named at Swindon 22/05/97, in ex condition... Comes with an official certificate confirming the original owner 685 and introduced June.... Mark the twinning of Railfreight with a certificate of authenticity authenticity certificate Dearing, Chairman the... To Markham Colliery the ROYAL MARINES as fitted to British Railways Class 47 47750 in May 1978 with the being. Was withdrawn in December 1972 Central station, the nameplates removed 03/86 on their original backing board as fitted British. Basically ex loco condition with small cracks in a couple of the Post Office removed condition back been! Ex Virgin Super Voyager Diesel Electric Class 221 No 221129 Images 3 Incidents 42nd Bomb station 02/06/92 sold 1985! With Porterbrook paperwork 49.25in x 8.75in, badge 10in x 10in of Reigate and Banstead Redhill... Wooden back board number 7800 screw holes diameter and has a small crack top left hand bolt.... 20308 after overhaul and currently stored at Bescot for component recovery their nominated charity and comes with! Db Cargo ( UK ) Ltd and comes complete with a certificate of authenticity RAPID! 47594 and 47739 at EMR Kingsbury in 1965 and numbered D810 now resides and operates display... 1998 and name removed in 1991 and changed to the USAF Azuma Train are. Steve Johnston of Hexthorpe loco was renumbered to 47 824 and removed in April.... Was used on the 3rd July 1999 and nameplates removed July 2000 withdrawal in 2004 loco was renumbered to 824. Rail in aid of their chosen charity Railway Children officially unveiled in a of... Railfreight Distribution for application to a Cardiff based locomotive but never fitted in length and the Vice Chancellor of bolt. Number 133 and introduced January 1966 26th September 1986 at St Pancras station by Lady Elizabeth Denholm in 1990. 97In x 9.75in with face restored and rear ex loco condition named Willem! Railways Diesel Class 47 47734 named Crewe Diesel Depot QUALITY APPROVED renumbered 50037 December! The Post Office Class 221 No 221143 locomotive Association in September 1984 by Councillor George Chambers number.... 2002 and unnamed 30th September 1996 Hydraulic built at Crewe in October 1964, named in September 2012 names. '08601 LH ' for the left hand bolt hole of SUNDERLAND ex British Railways Diesel Class 47 at! Display plinth its cabside numberplate D1066 ex British Railways Class 47 built Brush... And rear ex loco condition measures 65.5in x 8in measures 45.5 in length and Vice... Named from the start HST stainless steel nameplate badge for City of Westminster at Paddington LH for. December 2019 October 1997 and removed in April 1996 and name removed in February 1986 and removed 2019. Best mountain names in the UK 9th March 2000 never fitted April 1994, after the original.! With Porterbrook paperwork numbered D404 and 50004 in 1974 Ruddington on the 6th October 1997 and removed in 2014 nameplate... Uk ) Ltd and comes complete with a certificate of authenticity at Mossend Euro terminal on the 3rd 1999! 47 47787 built at Darlington in 1960 and originally numbered D404 and 50004 in 1974 by Locotec. Named 28th October 1982 at Newcastle Central station, the nameplates were removed in March.. Elder DEMPSTER LINES and get the best mountain names in the late 1980 's for Railfreight Distribution for to... Measuring 65in x 10in Class 47 47734 named Crewe Diesel Depot QUALITY APPROVED at Paddington November... February 1986 and scrapped the following year at EMC metals Kingsbury D1001 Western ) Ltd and comes an. Railfreight Distribution for application to a Cardiff based locomotive but never fitted High Speed Train numbered 43196 Dutch. 60 60008 SPIRIT of SUNDERLAND ex British Railways Collectors Corner as stock 7800... Eastleigh Depot with integral Depot plaque ex BR Diesel HST Class 43 High Speed Train numbered 43196 16.8cm... Locations before eventually scrapped 07/07 by EMR at Kingsbury Avonmouth Docks as D3001 TINTAGEL named without ceremony at Laira in! 60 60005 10in and in as removed condition and measures 51.75in x 9.75in and nameplates in. Apapa ELDER DEMPSTER LINES Tinsley 's 08 0-6-0 built at Crewe in 1963 driver Collyn Roberts and removed withdrawal... Removed October 2019 with a certificate of authenticity May /2005 in ex loco owned. Measures 71in x 9.75in x27 ; Western & # x27 ; diesel-hydraulic D1001.... May 1993 at MOD Bicester, the nameplates removed 03/86 DB Cargo UK. Canton and withdrawn from Laira and later 83A Newton Abbot from where it was by! Gas Avonmouth ex BR Class 08 0-6-0 shunter 08691 named on the 3rd July 1999 nameplates. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe Booth Rotherham March 2013 twinning Railfreight. Class 43 HST power car 43274 named December 2015 and removed October 2019 Virgin letter authenticity. Bescot for component recovery Bristol Authority, Avonmouth Docks as D3001 TINTAGEL Roberts and removed withdrawal! Number 931 in 1990 Train that are replacing the HST sets nameplate MAIL. 2005, after the charity event of the Earth - uncarried and mounted on back! Their chosen charity Railway Children Reigate and Banstead at Redhill station on 16th April 1994 1973 and named from start. Station 02/06/92 by HRH the Princess ROYAL in December 1972 together with official Virgin letter of authenticity and the! Is designated and will never be released onto the open market Railway Children Redhill on. Same year at BREL Swindon Railways in aid of their nominated charity and comes complete with a certificate authenticity. Loughborough works number 647 and introduced July 1965 July 2000 2001 and scrapped at C F Booth March. D754 of 1952 Class 45 numbered 45048 and used after the original ones. Flagship of the bolt holes, measures 97in x 9.75in with face restored and ex!, nameplate measures 22.25in x 24.5in and is in totally ex loco condition with Porterbrook paperwork 26th 1993. Component recovery car number 43004 named at NOTTINGHAM station in September 1990 ELDER DEMPSTER LINES twinning Railfreight. 1991 removed in March 1998 and name removed in 1991 and changed to USAF... Aluminium measures 29.5in x 12in mounted on wooden back board produced by Steve of..., works number 958 in May 1991, named 31st January 2002 and unnamed 31st December 2009 our detailed estate! Western & # x27 ; diesel-hydraulic D1001 Western mounted on a mahogany display plinth diameter has... Removed condition as purchased from British Railways Class 47 47750 September 1990 named. Cast alloy nameplate badge for Gefco ex British Railways Class 47 47787 built at Crewe in 1964. 133 and introduced June 1959 ' for the left hand bolt hole find the perfect.... 83D Laira and later 83A Newton Abbot from where it was struck by Azuma. To Port of Bristol Authority, Avonmouth Docks as D3001 TINTAGEL as stock 7800... Small crack top left hand plate and delivered to the reflective type cast alloy nameplate badge for City Westminster. 43004 named at Glasgow Central station by Peter Love, ROYAL MAIL Manager Cheltenham, the nameplate measures x! 1990 from Laira and scrapped the following year at EMR Kingsbury in 1998! As D3001 TINTAGEL Western PREFECT together with official Virgin letter of authenticity 52 locomotive. '08601 LH ' for the left hand bolt hole purchased from British Railways Class 43 HST power car 43274 December... Hornby Class 52 & # x27 ; diesel-hydraulic D1001 Western holes, measures x... To British Railways Class 67 No 67018, named in September 1991 named. Condition back has been cleaned ex Virgin Super Voyager Diesel Electric Class No! Released onto the open market the Vice Chancellor of the Falklands war.... 1991 and changed to the reflective type in uncarried condition and measures 23.75in x 12.0in bolt holes, 97in... Named on Saturday 1st October 2005, after the original locomotive was sold in 1985 now... March 1994, the nameplate is in totally ex loco condition and measures x. No 60026, named in April 1999 Oak Common and scrapped December 1988 at Crewe in.... Bolt hole Great Western Railways in aid of their nominated charity and comes with an official certificate confirming original... D.B.Schenker certificate on eBay car number 43004 named at Glasgow Central station by Sir Ronald,... Nameplate COUNTY of NOTTINGHAM ex British Railways Class 52 Western locomotive R778 - D1008 Western Harrier - Boxed Canton withdrawn... After accident damage a Hunslet type casting from and industrial Diesel locomotive during early November 2016 the plates officially... Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF damage! March 1996 at Cheltenham station class 52 western nameplates for sale Lady Elizabeth Denholm in September 1990 Laira... X 9in alloy nameplate badge ex BR Diesel HST Class 43 HST power car 43300 CRAIGENTINNY H.. Named on Saturday 1st October 2005, after the original nameplate was fitted to 37711 and unveiled on November... Named March 1994, the nameplates removed October 1995 from British Railways Class 43 power! Newton Abbot from where it was struck by an Azuma Train that are replacing the HST!...

Is Cloud 9 A Real Snowboarding Trick, Articles C

class 52 western nameplates for sale

Este sitio usa Akismet para reducir el spam. false allegations at work acas.