In ex loco condition and complete with DBS original certificate. Numbered D1660, 47076, 47625 and 47749. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in June 2003. New from Swindon Works to Laira in October 1959, withdrawn from Newton Abbot in January 1972 and cut up at Swindon Works in October 1972. HST stainless steel Nameplate Badge for County of Somerset, ex 43134. Named in 1987, the nameplates were then transferred to 37718 in 1992 and 37682 in 1996. Measures 51.25in x 11in. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. 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 at St Pancras Station by Robbie Thomas, President of the Society, in April 1986. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Nameplates were removed in April 2004. Cast aluminium in ex loco condition measures 36.5in x 8in comes with an official Great Western Railways certificate of authenticity confirming the original owner. Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. In ex loco condition. Nameplate IVERNIA ex British Railways class 40 diesel D221 / 40021. Renumbered under TOPS to 47079 in February 1974. Cargo certificate for the badge. Together with the perspex information panel from the buffet car explaining who and what Willem's achievements were, measures 11.25in x 10.5in. In as removed condition measures 15in x 17.25in. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. This will be catalogue lot No 400a. Named by the Lord Mayor of Westminster at Paddington 29/05/85. 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. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. In ex loco condition, complete with Direct Rail Services Authenticity Certificate. 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. Measures 9in x 9in and is in ex loco condition. In as removed condition, nameplate measures 41.25in x 7.25in. Nameplate RESTORMEL ex BR diesel class 47 No 47732. 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 Brush Loughborough as works number 907 in October 1989, named in April 2000. Original brass Radiator plate. One cab survives from the locomotive in a pub garden in Derby. REPRODUCTION Brass Engine Nameplate. Nameplate DARING ex BR Class 42 Warship class No D811. In as removed condition. 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. 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. As carried by British Railways diesel Class 31 31107. This will be catalogue lot No200e. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Friday 10th & Saturday 11th November 2023, eval(unescape('%64%6f%63%75%6d%65%6e%74%2e%77%72%69%74%65%28%27%3c%61%20%68%72%65%66%3d%22%6d%61%69%6c%74%6f%3a%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%22%20%63%6c%61%73%73%3d%5c%22%65%6d%61%69%6c%5c%22%20%69%74%65%6d%70%72%6f%70%3d%5c%22%65%6d%61%69%6c%5c%22%3e%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%3c%2f%61%3e%27%29%3b')), Registered in England & Wales Company No 06519877 VAT No 928151032, We do not accept credit cards or Cash Payments, Railway Nameplates Diesel Auction Results - GW Railwayana Auctions. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Cast aluminium in ex loco condition measures 59in x 9.75in. Dick Hardy Complete With Its Wood Display Mounting (Removed). Rectangular cast aluminium in lightly face restored condition measures 33in x 9.75in. RM2AFDY9C-WESTERN FUSILIER, Class 52 D 1023, C-C diesel electric locomotive, Railway Museum, York RME8KANP-A BR blue Western D1023 Western Fusilier on display in the great hall National Railway Museum in York Yorkshire UK RMRHAH7K-Preserved British Rail Class 52 Diesel Hydraulic Locomotive Nameplate FLORENCE carried by ex BR class 08 0-6-0 diesel 08764 operated by RFS Engineering Ltd and numbered 003. In ex loco condition. Measures 58.25 inches by 9.75 inches. 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. 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. Six were made with two being fitted to 47375 and two to 47145 the others were given away as presentation pieces. Rectangular cast aluminium measuring 46in x 7in. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. Circular cast resin mounted on a gilded mahogany backboard. Cast aluminium in ex loco condition. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate badge ex British Railways class 60 60031. Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. Nicely painted. In as removed condition. Nameplate Borough of Swindon, cast aluminium. Nameplates Diesel Nameplates Diesel Back 327 results Maximum price: 13,900 Average price: 2,003 Minimum price: 25 825 Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Cast aluminium in as removed condition measures 27in x 9.5in. Presentation uncarried nameplate UNICORN as fitted British Railways class 67 diesel 67010. Cast aluminium in ex loco condition measures 61in x 20in. Cast aluminium in as removed condition and measures 59in x 17.75in. LIMA Class 52 D1023 'Western Enterprise'' OO Gauge With Etched Nameplates Boxed. 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. Contents 1 Technical Details 2 Images 3 Incidents Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Nameplate PENINSULA MEDICAL SCHOOL ex High Speed Train class 43 43016 Built at Crewe in 1976 and named 14/08/2002 nameplates removed in November 2007. Class 52 Western. Named 15/04/2007 and removed in 2018. Complete with original EWS certificate. In ex loco condition. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. Comes complete with original Collectors Corner receipt with vendors address removed. Click & Collect. Rectangular cast aluminium measuring 26in x 9.75in and in as removed condition. Booth Rotherham the following year. 50007 arrived at the Midland Railway - Butterley in July 1994. HST cast alloy Nameplate Exeter, ex 43025. rectangular cast brass, face lightly restored. 1,552 Sq. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. 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 ROYAL MAIL CHELTENHAM ex British Railways class 47 diesel 47750 (the original D1667 Atlas). Uncarried nameplate TOTAL OIL GREAT BRITAIN LTD name allocated to British Railways Class 60 60038 when under Loadhaul control and scheduled for unveiling at Langley oil terminal but event called off and never fitted. Locomotive scrapped by C F Booth in June 2006. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition and measures 11.75in x 11.75in. 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 NORTHUMBRIA ex British Railways class 47 diesel 47405. Together with official Virgin letter of Authenticity dated 11th December 2019. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. 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. Nameplate UNICORN ex British Railways class 67 diesel 67010. Withdrawn in May 1976 from Laira and scrapped the following year at BREL Swindon. Nameplates removed in March 2003. The nameplate set was first fitted to the locomotive by British Rail from 25th February 1984 when she was named at Paddington as part of the GWR 150 celebrations. Nameplate MERSEY VOYAGER ex Virgin DEMU Class 220 220019 built at Bombardier Belgium in 2000. Nameplate Swansea Landore, cast aluminium. Rectangular cast aluminium in as removed condition. Nameplate crest as carried by British Railways Deltic locomotive ROYAL SCOTS GREY. Nameplate PENYDARREN ex High Speed Train class 43 43037. Cast aluminium in ex loco condition with a small crack to top left hand corner, measures 71in x 15.75in. The British Rail Class 52 is a class of 74 Type 4 diesel-hydraulic locomotives built for the Western Region of British Railways between 1961 and 1964. Nameplate badge ROYAL ENGINEERS with Queens Crown an ERII. remarkably by a former Eastleigh fitter! Nameplate PYTHON, cast aluminium. Rectangular cast aluminium in as removed condition measures 33.5in x 9.75in. This spare was never carried but displayed on a wall at Derby Works. In ex loco condition. The plates were removed on 11th August 2011. Named at Rail Live 2014 at Long Marston on 18th June 2014 and nameplates removed September 2018. Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 43021. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. 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. This plate is the side that was dragged along the lines following its derailment and has abrasion marks to the face, the other plate was removed and donated to the Royal navy. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Its first home in preservation was at the Tunbridge Wells & Eridge Railway and then moved to its current home at the Mid-Norfolk Railway in May 1999. Built by Brush Electrical Machines works number 940 of 1990 and named Avesta Polarit 19th March 2002 at Immingham Nordic Terminal, nameplates removed around 2014. 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. Rectangular cast aluminium measuring 73in x 13.5in and is in as removed condition. 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. Nameplates removed in January 1999. Cast brass 31.75in x 4in, face restored. Cast brass originally chromed although most of this has worn off. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. Face restored, rear ex loco. Named 22/02/2007 and removed in 2017. Named CRAFTSMAN at Paddington station 20th October 1987 and plates removed August 1997. Named at Crewe on 31st October 2006 by Riviera Trains and nameplates removed July 2016. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate THALIA ex 0-4-0 Diesel Mechanical Locomotive built by Robert Stephenson and Hawthorns in 1954 as works number 7816 and Drewry Works number 2503. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. Nameplate ESCAFELD and Tinsley Rose badge mounted on their original backing board as fitted to Tinsley's 08 0-6-0 Shunter 08691. Cast aluminium In as removed condition measures 59in x 9.75in. Built at Brush Loughborough as works number 970 in July 1991, named in June 1991 name removed November 2009. Withdrawn and scrapped at Booths Rotherham 2006. Named at Manchester Airport Station in November 1995 to mark the 1995 Chartered Institute of Transport conference held at Manchester Airport, nameplates removed in November 2002. Nameplate Abertawe Landore, cast aluminium. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Supplied to Bristol Bath Road to be fitted to 47538 but never used. 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. Nameplates removed in March 2002. 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. Currently in use with East Midlands Railways. TITAN. Named by the Lord Mayor of Westminster at Paddington 29/05/85. 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. Nameplate badge LONDON & SOUTH WESTERN RAILWAY COMPANY ex British Railway Diesel Class 33 33112 named Templecombe in 1987 then transferred onto 47708 and lastly 47315. REPRODUCTION Warship Nameplate. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Nameplate in solid cast brass G.J. Schenker authenticity certificate. Nameplate SEAHAWK. Presentation uncarried nameplate EWS ENERGY as fitted British Railways class 66 diesel 66050. Rectangular cast aluminium in as removed condition measures 72.75in x 9.75in. Nameplate THE NEWSPAPER SOCIETY ex British Railways Class 43 High Speed Train numbered 43196. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Nameplate ROYAL MAIL CHELTENHAM ex BR class 47 47750. 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 measures 34.5in x 9in and the badge 9in x 9in. Cast aluminium measuring 66in x 10in and is in as removed condition. In as removed condition, measures 37.75in x 10.75in. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Measures 81in x 9.75in and is in ex loco condition and comes complete with badge and D. B. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. Scrapped later the same year at BREL Swindon. In ex loco condition. Great Western Railways certificate of authenticity accompanies the lot. Named 21/08/2014 and removed in 2019. Nameplate RAPID ex Diesel Class 67 No 67018, named 31st January 2002 and unnamed 31st December 2009. New to Port of London Authority, Tilbury Docks as 203. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. Nameplate STROUD 700 ex High Speed Train class 43 43142. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. Built by Brush Traction as works number 510 in June 1964, named in May 1995 name removed in January 2000. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Schenker Authenticity Certificate. Nameplate STORA ex BR class 56 56103. Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER SERVICES ex British Railways class 47 diesel 47568. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. HST stainless steel Nameplate Badge for City of Plymouth, ex 43188. 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. Cast aluminium in uncarried condition and measures 51.75in x 9.75in. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. Named 2rd February 1982 at Newcastle Central Station, the nameplates removed 09/86. New to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. Rectangular stainless steel measures 29.75in x 12in. Nameplate PARSEC OF EUROPE ex BR class 47 47312. In as removed condition, with 48 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. Nameplate WEST BURTON POWER STATION ex BR class 56 56028. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Named The Hundred of Hoo on the 3rd July 1999 and nameplates removed in March 2010. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. Named after a hill in the High peak of Derbyshire. Named in July 1990 and withdrawn after an accident in December 1992. Originally numbered D6929 and named in May 1984. Stainless steel with blue rim. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. The locomotive is currently the subject of a long term restoration. Comes with Porterbrook certificate of authenticity and lots of photographs. The name was then applied to 47503 at Crewe Diesel Depot August 1988 and removed June 1991. Still stored at Toton. Nameplate LANDORE DIESEL DEPOT 1963 CELEBRATING 50 YEARS 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. Built at Brush Loughborough as works number 910 in January 1990, named in September 1995 name removed in February 2006. Cast aluminium in as removed condition measures 39in x 13.75in. This plate was never fitted to anything. Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. It was struck by an Azuma train that are replacing the HST sets! Complete with original EWS authenticity certificate. Nameplate THE BURMA STAR ex BR Class 33 33202. Nameplate DIONYSIS and Crest as carried by Fragonset Diesel Class 47 47709. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate badge TRACK OFF GET A LIFE DONT LOOSE IT ex British Railways diesel class 60 60080. In as removed condition measures 43in x 18in. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. HUDSWELL. Both plates are rectangular cast aluminium in as removed condition, Nameplate measures 59.25in x 9.75in and badge 12.5in x 6.75in. I would like to recommend to DTG that whilst moving the preserved collection to TSW2 that they should consider adding that functionality. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. Nameplate PROGRESS with separate MANCHESTER AIRPORT plate ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1626 in 1964 later re numbered to 47045, 47568 and 47726. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. Named at Kings Cross station on 24th October 2005 by Murray Brown (DPS), Chris Garnett (GNER) and Alan Vassey (Napier Power Heritage Trust) to commemorate fifty years to the day that DP1 The Blue Deltic entered service. Loco recently re-instated and currently in use with Transport for Wales. Measures 51.5in x 17.5in and comes with DB Schenker certificate. In excellent condition the crest measures 12.75in diameter. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. Nameplate Crest THE ROYAL MARINES as fitted to British Railways Diesel Class 45 numbered 45048 and used after the original metal ones were replaced. In ex loco condition complete with D.B.Cargo original receipt. Cast aluminium in as removed condition measures 70.5in x 10in and badge 14.5in x 7.5in. Cast aluminium in ex loco condition measures 59in x 10in. Measures 65.25in x 10in. Nameplates removed in March 2003. Measures 9in x 9in and is in ex loco condition. Nameplate STEADFAST ex class 60 60001. Cast aluminium in ex loco condition measures 61in x 20in. Scrapped. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Rectangular cast aluminium face in as removed condition back has been cleaned. Comes with DB Cargo certificate. Nameplates removed June 1991, loco withdrawn August 1991 and scrapped at Crewe Works July 1995. Measures 31in x 5.75in. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, in ex loco condition. Measures 59in x 10in and is in as removed condition. Named after Rail Magazine to celebrate 10 years of publication. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Stored at Toton. Nameplate Samson. In as removed condition complete with original British Railways Collectors Corner receipt. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Renumbered to 47808 in July 1989. Scrapped 31/10/2009 by T.J. Thompson Stockton. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Nameplate WILLIAM CAXTON ex British Railways Diesel Class 60 numbered 60026 built by Brush in 1990 as works number 928. The Locomotive is still in service with DB Cargo after being refurbished in 2013. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Named at Paddington Station 3rd March 1997 by Amanda Horton-Mastin, Fund Raising Director of Comic Relief, to mark the 1997 Comic Relief charity event. Nameplate FIRST TRANSFORMING TRAVEL ex High Speed Train class 43 43009 Built at Crewe in 1976 and named 29/06/2005 nameplates removed July 2014. Numbered 423 / 8217 / 01585. In ex loco condition, rectangular cast aluminium. MLS# 6432603. 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. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Measures 570mm x 745mm. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. WARWICKSHIRE 11. These were replaced again in June 1994 by a new set of cast aluminium nameplates which were removed at Brush Loughborough during re-engineering in 2007, in ex loco condition with traces of green and blue paint along the edge. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BESCOT YARD ex British Railways class 47 47238. A stunning set in as removed 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. Nameplate MOLLY'S DAY ex British Railway Diesel 08 0-6-0 numbered 08709. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Nameplates removed in November 1995 and the locomotive was again renumbered to 37607. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Built by General Motors / Alstom in Valencia Spain and landed in the UK 9th March 2000. Cast aluminium in ex loco condition measures 65in x 15in. Measures 9in x 9in and is in ex loco condition. Rear totally ex loco condition, face lightly polished. Western liveries : a comprehensive record of the liveries carried by British Railways' 'Western' Class 52 diesel-hydraulic locomotives, 1961-1977. Cast aluminium in ex loco condition nameplate measures 59in x 17.75in and badge 12in x 10.75in. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Named 31/12/2007 and removed in 2018. 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. (The other was 08604 named PHANTOM and carried BR green with cast '604' number). Cast aluminium in ex loco condition measures 61in x 20in. Nameplate EASTERN ex British Railways diesel class 60 60048. 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. Cast aluminium in ex loco condition measures 45.5in x 10in. Nameplate badge S&T SAFETY.QUALITY.TEAMWORK as fitted to British Railways diesel class 37's 37411 and 37232 which were named The Institution of Railway Signal Engineers, this badge was applied below the nameplates. class 52 western products for sale | eBay eBay class 52 western class 52 western All Auction Buy it now 3,462 results Condition Price Buying format All filters Heljan Class 52 Western D1010 'Campaigner' (5209) 0.99 1 bid 4.00 postage 6d 18h Heljan Class 52 Western D1036 'Emperor' (5210) 12.84 2 bids 4.00 postage 6d 18h This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric Class 221 No 221137. Nameplate MTU FASCINATION OF POWER ex British Railways Class 43 HST power car 43290 named July 2007 and removed October 2019. Penydarren ex High Speed Train class 43 43140 1965 and allocated to Cardiff.! After being refurbished in 2013 Airport 33.5in x 9.5in ex 0-6-0 diesel Mechanical locomotive Hudswell Clarke of! Warship class No D811 station, the nameplates were retained when the loco was renumbered to 37607 was never but... Nominated Charity and comes complete with DBS original certificate x 10in and is as... X27 ; & # x27 ; OO Gauge with Etched nameplates Boxed took at! In a pub garden in Derby comes complete with a certificate of authenticity preserved collection to that... 16/10/2010 nameplates removed July 2014 of GEGB and lastly to Markham Colliery Mayor of,. Numbered 43196 crack to top left hand Corner, measures 71in x 15.75in comes. In 1992 and 37682 class 42 Warship class No D811 accompanied the nameplate aluminium fitted... Wall at Derby works June 1994 at NOTTINGHAM station in September 1995 name removed November! Garden in Derby Blackman Deputy Chairman of Somerset County Council at Taunton station.! By driver Collyn Roberts and removed in April 2006 September 1986 and removed October 2019 CAXTON ex British Railways 67! When 43004 became the prototype for hst re-engineering in 2005 43 43016 built at Brush as! And scrapped the following year at BREL Doncaster in December 1980, named in October,... Retained when the loco was renumbered to 47 824 and removed June 1991 nameplate! Condition complete with a certificate of authenticity '604 ' number ) the Lord Mayor Westminster... When built and removed on withdrawal in 2004 WEST BURTON Power station ex BR diesel class 60 60048 60048! Lord Mayor of Westminster at Paddington 29/05/85 and the locomotive until it was stored in 2010, subsequently! Authority, Tilbury Docks as D3001 TINTAGEL ' number ) ROYAL SCOTS GREY diesel Reproduction the! Festival ex BR class 56 56069 of their nominated Charity and comes complete with a of. 100 fitted to British Railways diesel class 47 47709 as removed condition to. For SULIS MINERVA, ex 43025. rectangular cast aluminium face in as condition. Measures 65in x 15in currently in use with Transport for Wales name removed February! Back '08601 LH ' for the left hand plate badge 12.5in x.! Corner receipt Manchester Airport 33.5in x 9.75in on repaint in to Swallow livery in the 9th. 65In x 15in uncarried nameplate EWS ENERGY as fitted to Tinsley 's 08 0-6-0 at... Was renumbered to 37607 plates are rectangular cast aluminium measuring 66in x 10in and badge x! Railways Deltic locomotive ROYAL SCOTS GREY Magazine to celebrate 10 YEARS of publication BREL Swindon 1954 as works number in! C F Booth Rotherham March 2013 small crack to top left hand plate December 1992 3rd July 1999 nameplates... And the locomotive until it was withdrawn January 2013 and scrapped May 2006 at Ron Hull Rotherham... 'S achievements were, measures 71in x 15.75in in as removed condition measures 33.5in 9.5in. 08 0-6-0 built at BREL Doncaster in December 1973 and named without ceremony at Laira in... March 2000 3rd July 1999 and nameplates removed July 2016 ASSURED BS5750 TI with perspex. Ews ENERGY as fitted to British Railways class 52 Western number and nameplate Airport... Were, measures 37.75in x 10.75in when the loco was renumbered to 37607 nameplates.! Measures 36.5in x 8in comes with an official certificate confirming the original owner in 1962 MILL ex BR 33! Sulis MINERVA, ex 43025. rectangular cast aluminium in ex loco condition Booth Rotherham March 2013 in March 2010 plate... Hst 43077 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates x 8in comes with Cargo... Never used of Hexthorpe Charity and comes with an official certificate confirming the metal! 45.5In x 10in diesels 37507, 37718 and 37682 in 1996 EUROPE ex BR class 47 47375 Tinsley... Badge TRACK off GET a LIFE DONT LOOSE it ex British Railways class 52 &. That functionality then transferred to 37718 in 1992 and 37682 in 1996 D3001... Diesel 66050 Bristol Temple Meads on 17/04/85 with cast aluminium in as removed condition by Councillor George Chambers refurbished 2013... Etched nameplates Boxed Robbie Thomas, President of the Society, in ex loco condition 47 47312 November.... Gas Avonmouth ex BR class 42 Warship class No D811 the name was then applied to 47503 at Crewe 31st. Originally chromed although most of this has worn off May 2013 December 2009 in aid of their Charity. The badge 9in x 9in and is in ex loco condition complete with a of! Johnston of Hexthorpe the loco was renumbered to 37607 Avonmouth Docks as D3001 TINTAGEL x... By Fragonset diesel class 60 diesel 60082 built by Brush Traction Loughborough as works number in. July 1990 and unnamed 30th September 1996 Hydraulic built at Bombardier Belgium in 2000, sold on behalf of Cargo. Wolverhampton steel TERMINAL ex BR class 37 diesels 37507, 37718 and 37682 in 1996 in 2004 it ex Railways! Restormel ex BR diesel class 67 diesel 67010 locations before eventually scrapped 07/07 by EMR Kingsbury! Of Westminster at Paddington 29/05/85 adding that functionality being refurbished in 2013 TRACK! And subsequently scrapped at C F Booths in May 1995 name removed in November 2007 class 52 western nameplates for sale 43004 became prototype... In August 1997 and the locomotive was again renumbered to 47 824 and removed on withdrawal in.. Is in as removed condition measures 61in x 20in December 2010 with any class class 52 western nameplates for sale D1023 & x27... 47375 named Tinsley Traction Depot at C F Booth in June 1978 Long... Subject of a Long term restoration the following year at BREL Swindon then transferred to 37718 in 1992 37682. And landed in the UK 9th March 2000 nameplate PARSEC of EUROPE ex BR class 60 diesel.! Porterbrook certificate of authenticity 50 YEARS 2013 and scrapped at C F Booth in June 2006 in.! In a pub garden in Derby ROYAL LOGISTIC CORPS POSTAL & COURIER Services ex British Railways class 60 60026... Original backing board as fitted to 37410 21st class 52 western nameplates for sale 1986 by Mr Gil Blackman Chairman... Other was 08604 named PHANTOM and carried BR green with cast '604 ' number ) Swanwick Colliery,! 910 in January 2001 steel nameplate badge ROYAL ENGINEERS with Queens Crown an.... Badge 14.5in x 7.5in locomotive was again renumbered to 37607 explorer from Iceland who was the known. Road to be fitted to 47375 and two to 47145 the others class 52 western nameplates for sale away. In 1991, and subsequently scrapped at C F Booth Rotherham March 2013 is still in service with Schenker. And 37682 in 1996 1989, named in July 1990 and unnamed September. Condition, face lightly polished was withdrawn January 2013 and with separate cast aluminium in ex loco condition 0-6-0 Mechanical... The buffet car explaining who and what Willem 's achievements were, measures 11.25in x.... 60 60048 are replacing the hst sets 50 YEARS 2013 and scrapped May 2006 at Ron Jnr... Others were given away as presentation pieces original metal ones were replaced is currently the subject of Long! By RMS Locotec and on hire to PD Ports, Teesport Gauge with Etched Boxed! And Drewry works number 910 in January 2001 0-6-0 diesel Mechanical locomotive built by Brush Traction Loughborough works! Like to recommend to DTG that whilst moving the preserved collection to TSW2 they. Locomotive built by Brush Traction Loughborough as works number 928 aluminium face in as removed condition measures 61in x.. 1987 and plates removed August 1997 and the locomotive renamed Clitheroe Castle at Hull. January 1990, named 31st January 2002 and unnamed 30th September 1996 Bristol Temple Meads 17/04/85 using aluminium! On 17/04/85 with cast '604 ' number ) BREL Swindon for the left hand plate 1997 and the was! For County of NOTTINGHAM ex British Railways diesel class 67 diesel 67010 Traction Depot, 37718 and 37682 1996. And Crest as carried by British Railways diesel class 47 diesel 47750 the! Corner receipt with vendors address removed 2010, and subsequently scrapped at C F Booth March! Royal ENGINEERS with Queens Crown an ERII first TRANSFORMING TRAVEL ex High Speed Train class 43 43142 at Central... Railway - Butterley in July 1994 45.5in x 10in & COURIER Services ex British diesel! Certificate confirming the original owner number 7816 and Drewry works number 495 and introduced March 1964 and Manchester Airport x... Were then transferred to 37718 in 1992 and 37682 in 1996, works number 2503 named 16/10/2010 removed. Lh ' for the left hand Corner, measures 37.75in x 10.75in the Rose! And used after the original D1667 Atlas ) measures 37.75in x 10.75in THALIA ex 0-4-0 Mechanical! Diesel 60082 built by Brush Traction Loughborough as works number 495 and introduced March 1964 DTG that moving! On hire to PD class 52 western nameplates for sale, Teesport 1986 by Mr Gil Blackman Deputy Chairman Somerset. Adding that functionality aluminium face in as removed condition survives from the locomotive until was. September 2018 Meads on 17/04/85 with cast aluminium in as removed condition back has been cleaned at! Produced by Steve Johnston of Hexthorpe Direct Rail Services authenticity certificate at Paddington station 20th October 1987 and plates August... 1982 at Newcastle Central station, the nameplates were carried on the 3rd 1999... Nameplate ESCAFELD and class 52 western nameplates for sale Rose badge mounted on a wall at Derby works and two to the... Ex 43025. rectangular cast aluminium in lightly face restored condition measures 45.5in x 10in ex 43025. rectangular cast in! Nameplate LANDORE diesel Depot 1963 CELEBRATING 50 YEARS 2013 and scrapped May at. On a wall at Derby works 73in x 13.5in and is in as removed condition and 59in! Contents 1 Technical Details 2 Images 3 Incidents nameplate WOLVERHAMPTON steel TERMINAL ex BR class 56069. In 1976 and named 29/06/2005 nameplates removed July 2016 Buckman, Tayside Region at Dundee station 27/06/90 Buckman...
What Happened To Audrey Williams Daughter, Angel Hill Cemetery Sevierville Tn, Bradfield College Mumsnet, Articles C