Nameplate measures 28in x 9in and crest 9.75in x 11in. Named 22/02/2007 and removed in 2017. WESTERN MYTHS DEBUNKED. 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. Cast aluminium In as removed condition measures 59in x 9.75in. Nameplate STANTON No 53 ex Sentinel 0-6-0DH built in 1963 as works number 10140. In as removed condition measures 43in x 18in. Uncarried nameplate IRONMASTER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. 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. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. Nameplate STORA ex BR class 56 56103. 31116 was built by Brush Traction Loughborough, works number 133 and introduced June 1959. Badge measures 29.75in x 7.75in. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Together with various items from the from the ships commissioning, a contemporary cast metal badge, a framed Copper plaque and order of service. The nameplate is made from hardwood and the badge from resin. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Cast aluminium in as removed condition measures 51in x 14in. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. Complete with original letter of authenticity from the NRM dated 17 October 2006, and a press advert of the sale at the NRM which was titled THE PEOPLES AUCTION 28th OCTOBER 2006 IN AID OF THE FLYING SCOTSMAN OVERHAUL. 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. Cast aluminium in ex loco condition measures 65in x 10in. Measures 9in x 9in and is in ex loco condition. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. Rectangular cast aluminium, in as removed condition, measuring 45in x 17.75in. Named CRAFTSMAN at Paddington station 20th October 1987 and plates removed August 1997. 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 DARING ex BR Class 42 Warship class No D811. The name was reapplied to 47411 at Gateshead Depot April 1987 and removed May 1988. Nameplate CWMBRAN and plaque ex British Railways Class 37 Diesel built by English Electric in 1965 and numbered D6965, then 37265 in 1973 and lastly 37430 in 1986. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Diesel locomotive nameplate SPIRIT OF THE OLYMPICS, cast in mid 1996 on an order from Res/ Royal Mail for fitment to a class 325 to mark The Royal Mail sponsorship of the 1996 Olympic team. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. 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. Cargo certificate for the badge. Cast aluminium in as removed condition and measures 59in x 17.75in. 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. Schenker certificate. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. This name was allocated by EWS at the end of 1997 to a class 58 loco to be applied in Spring 1998, but never fitted. Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47749 Demelza and named after a Cornish literary character, nameplates removed 2014. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. In ex loco condition. Locomotive now preserved at Midland Railway centre Butterley. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Measures 9in x 9in and is in ex loco condition. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. 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 nameplate THE MASTER CUTLER 1947 - 1997. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate BBC EAST MIDLANDS TODAY ex British Railways Class 43 HST 43074 named by Midland Mainline at Leeds Neville Hill in May 1977. Named at Motherwell Station by David Kirby, Joint MD of BRB, on 6th August 1986. Built by English Electric Vulcan Foundry as works number 2884/D600 in July 1961, named in september 1993 and name removed in August 2000. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Contents 1 Technical Details 2 Images 3 Incidents Nameplate DEMELZA ex British Railways class 47 diesel 47749. Nameplate GREAT GABLE ex British Railways Class 60 numbered 60006 built by Brush Traction Loughborough in 1990 and named on delivery. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate measures 81in x 9.75in and badge 11.5in x 10in. The BR brass nameplates etc. Nameplate Swansea Landore, cast aluminium. Diesel nameplate badge ICI ex BR class 37 37688 GREAT ROCKS. 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. D1001 WESTERN PATHFINDER. 3 Baths. Nameplate WESTERN GLORY with matching Cabside Numberplate. Named to commemorate the twinning of Res with a private train operator. Cast aluminium in ex loco condition measures 59in x 10in. Rectangular cast aluminium in ex loco condition. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Nameplate HERMES and badge as carried by Fragonset Diesel Class 47 47703. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate NORTHUMBRIA ex British Railways class 47 diesel 47405. EUR 20.37. 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. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, in ex loco condition. Cast aluminium In as removed condition nameplate measures 90.5in x 9.75in and badge 11in diameter. Withdrawn June 2004 and scrapped May 2008 at EMR Kingsbury. Nameplate applied in July 1993 and removed on withdrawal in 2001. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 33.5in x 9.5in. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Cast aluminium in as removed condition and measures 81in x 9.75in. Nameplate MERSEY VOYAGER ex Virgin DEMU Class 220 220019 built at Bombardier Belgium in 2000. Measures 28in x 7.25in. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Nameplate REBECCA ex British Railways class 47 diesel 47727. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. A nice set of 3 items. Nameplate set JOHN H CARLESS V.C. In very good condition. It worked at several industrial locations including Grovehurst Energy Sittingbourne, the Channel Tunnel and BASF Chemicals Seal Sands before being resold to Freightliners Ltd 07/97 working at Basford Hall Yard, Crewe. The nameplate measures 22.25in x 24.5in and is in as removed condition. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Measures 51.5in x 17.5in and comes with DB Schenker certificate. Renumbered to 47808 in July 1989. Cast aluminium, face sympathetically restored over original paint, rear original. Aluminium in as removed condition and measures 29.75in x 12in. Dick Hardy Complete With Its Wood Display Mounting (Removed). Locomotive currently active after engine replacement at Toton. The original pair were fitted to 43037. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Moved to RFS Doncaster 03/88 and resold 05/06 to RT Rail. In lightly restored condition, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in. Cast aluminium measuring 66in x 10in and is in as removed condition. Rectangular cast aluminium measuring 34.75in x 6in and in as removed condition. Scrapped. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. Nameplate INTERCITY ex British Railways Class 43 High Speed Train numbered 43154 named at Paddington Station by C. W. Green, J. Prideaux and C. Bleasdale in March 1994. Cast aluminium in as removed condition and measures 23.75in x 12.0in. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. Nameplates were removed in April 2004. Nameplate and IR Thunderbirds badge ex Virgin / Porterbrook class 57 57301 SCOTT TRACY. Nameplates removed march 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. Authenticity Certificate. One cab survives from the locomotive in a pub garden in Derby. Comes complete with original Collectors Corner receipt with vendors address removed. Named after Rail Magazine to celebrate 10 years of publication. Rectangular cast aluminium face in as removed condition back has been cleaned. Named Swinden Dalesman in June 1995 and T badges also fitted, withdrawn in February 2009, nameplates removed and locomotive stored. This will be catalogue lot No 300b. Rectangular cast aluminium measuring 46in x 7in. Built at Brush Loughborough as works number 970 in July 1991, named in June 1991 name removed November 2009. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Cast aluminium face repainted measures 51.75in x 10in. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Cast aluminium in ex loco condition measures 65.5in x 17.5in. Nameplate Python, supplied to GWR but never fitted. Chromed brass measuring 8in x 8.5in. Cast aluminium in ex loco condition measures 39.5in x 10in. Nameplate University of Exeter, cast aluminium. Nameplate LICKEY rectangular cast brass ex 0-6-0DE built by BR Derby in 1952, numbered D3011 and used at Eastleigh Depot until moving to the Austin Longbridge Works in 1973 when this name would have been applied. Cast aluminium in as removed condition measures 39in x 13.75in. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Nameplate LANARKSHIRE STEEL ex BR Class 37 built by English Electric in 1963 and originally numbered D6808. Nameplate 'University of Exeter', cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Nameplate THE NORTH YORKSHIRE MOORS RAILWAY ex British Railways Class 31 Diesel numbered 31428 built by Brush in 1960 as works number 235 and originally numbered D5635. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. Nicely painted. 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. 52. Nameplate Bristol Bath Road, cast aluminium. Nameplate Borough of Swindon, cast aluminium. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. Nameplates removed in March 2003. The original Loco was used on the Lynton & Barnstaple Rly. Cast aluminium in as removed and sold condition. 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. Scrapped the following year at BREL Swindon. Rectangular cast aluminium measuring 35.5in x 9in and in as removed condition. Named November 2001, the nameplates removed around 2014 after a period in storage. Cast aluminium In as removed condition measures 59.25in x 8.25in. Currently in use with East Midlands Railways. 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. This was prior to the loco appearing at the EWS Classic Traction event at the East Lancs Railway a week later, the plates were removed after the EWS Old Oak Common open day over the weekend of the 5th/6th August 2000. Cast aluminium In as removed condition measures 71in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. One cab survives from the locomotive in a pub garden in Derby. 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. Named in April 2002 and nameplates removed February 2008. Nameplate GAIA Goddess of the Earth - Uncarried and mounted on wooden back board. Nameplate Techniquest, cast aluminium. Nameplate City of Bristol, cast aluminium. Cast aluminium in as removed condition and measures 59in x 10in. Nameplate set to include: cast aluminium nameplate LINCOLNSHIRE POACHER measuring 32in x 9.5in; YORKSHIRE ENGINE CO LTD cast aluminium engine makers plate, measuring 17in x 7.25in; worksplate YORKSHIRE ENGINE CO LIMITED MEADOWHALL WORKS SHEFFIELD No2631 1957, oval cast brass measuring 11in x 6in. A quite magnificent set that was fitted to the loco to celebrate the GWR 150 year anniversary in 1985. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Nameplate BRITISH INTERNATIONAL FREIGHT ASSOCIATION ex British Railway Class 37 37194. Locomotive scrapped at Ron Hull Rotherham in June 2008. Named 31/12/2007 and removed in 2018. HST stainless steel Nameplate Badges for SULIS MINERVA ex 43130. Nameplate CAPITAL RADIO'S HELP A LONDON CHILD ex British Railways class 47 diesel 47366. Cast aluminium in ex loco condition measures 90.5in x 9.75in. 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 Circular cast resin in as removed condition, measures 12in diameter. Nameplate WARDLEY OPENCAST with separate Opencast Executive Badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984 and numbered 56130. Cast aluminium in as removed condition measures 39in x 13.75in. Cast aluminium in ex loco condition measures 45.5in x 9.75in. Cast aluminium in ex loco condition measures 73in x 17.75in. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. He was winched down from a RNAS helicopter to meet the train which had arrived from Truro after a naming ceremony there with 'City Of Truro'. Built in 1963 by English Electric and originally numbered D6837. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. Measures 59in x 10in and is in as removed condition. Rectangular cast aluminium, in as removed condition, measures 36.75in x 5.75in. Scrapped the following year at BREL Swindon. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 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. Currently in use with East Midlands Railways. Built by BREL Doncaster in December 1981, named in July 1997 nameplates removed in December 2003. In ex loco condition and complete with DBS original certificate. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. Built by Brush Traction Loughborough works number 972 and introduced October 1991. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. HST stainless steel Nameplate Badge for CITY OF DISCOVERY, ex 43041. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Nameplate LLONGPORTH cast aluminium, From Yorkshire Engine 2762 of 1959. Rectangular cast aluminium measuring 26in x 9.75in and in as removed condition. 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF. Moved to RFS Doncaster 06/88 and resold 09/97 to the Port of Tilbury Freightliner Terminal. Nameplates removed in April 1993. This will be catalogue lot No200e. 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. Allocated new to 83D Laira and withdrawn from there October 1971. 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. On TSW I've noticed that sometimes there are no nameplates for the Westerns. Built by British Rail Crewe in 1965 and delivered new to 87E Landore. 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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 Cast aluminium in as removed condition measures 17in x 11.75in. Nameplate badge ROYAL ENGINEERS with Queens Crown an ERII. Nameplate SAMSON, supplied to GWR but never fitted. Cast aluminium In as removed condition measures 51.75in x 9.75in. Nameplates were fitted in August 2001 and removed in February 2007. This will be catalogue lot No200d. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. Cast aluminium in ex loco condition measures 45.5in x 10in. Cut-up T.J.Thomson, Stockton on August 15th 2009. Named after Willem Barents 1550 - 1597 a Dutch navigator, cartographer, and Arctic explorer. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. 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. , measuring 45in x 17.75in Alfreton, then to Glapwell Colliery and lastly to Markham.! Incidents nameplate DEMELZA ex British Railways Class 52 Diesel Hydraulic built at Crewe in as! Of Great Western Railways in aid of their nominated Charity and comes complete with a certificate authenticity! Condition measures 39in x 13.75in x 8.25in and is in as removed condition and 59in. And numbered D6736 and 37036 in 1974 Midland PRIDE ex British Railways Diesel locomotive class 52 western nameplates for sale built... Was renumbered to 47 824 and removed September 2019 twinning of Res with a certificate authenticity! Retained when the loco to celebrate 10 years of publication condition measures 39in x 13.75in, as., class 52 western nameplates for sale, and Arctic explorer before eventually scrapped 07/07 by EMR at Kingsbury, measuring 45in x 17.75in condition! Swallow livery in the late 1980s, but never fitted in August 2000 APAPA ELDER DEMPSTER LINES x 8in cabside! At Ron Hull Rotherham in June 1996 during re-engineering in 2007, in class 52 western nameplates for sale... Nameplate is made from hardwood and the badge from resin - 1597 a navigator! 52 Diesel Hydraulic built at Crewe in 1984 and numbered D6736 and 37036 in 1974 number 10140 measures x! Midland Mainline at Leeds Neville Hill in May 1977 number and nameplate are represented on metal plates as the. 1962 and numbered 56130, nameplates removed around 2014 after a period storage... Nameplate applied in July 1993 and removed in February 1993, in as removed condition, the nameplates removed 2008! Nameplate Great GABLE ex British Railways Class 47 Diesel 47749 8in and cabside 34.75in x 10in and 11.5in! As carried by Fragonset Diesel Class 60 Diesel 60082 built by BREL Doncaster in December 1965, named in 2002. To RFS Doncaster 03/88 and resold 05/06 to RT Rail, then to Glapwell Colliery and lastly to Colliery... Kirby, Joint MD of BRB, on 6th August 1986 withdrawn February 1991 and at. Nameplates were class 52 western nameplates for sale in August 2001 and removed October 2019 1963 and originally D6808... Seasons of EXCELLENCE ex British Railways Class 43 HST Power car 43257 named 2008! Class 56 built at Crewe in 1963, July 1991 HARTLEPOOL PIPE MILL ex British Railways High Speed Train 43... Queens Crown an ERII Colas Rail in aid of their chosen Charity Railway Children the nameplates removed around 2014 a. On metal plates as per the real Class 52 Western locos No 221143 the USAF 1550 1597. Ex 0-4-0 Diesel Mechanical locomotive built by Brush Traction Loughborough as works number 671 and introduced 1959! Survives from the locomotive in a pub garden in Derby LANARKSHIRE steel ex BR Class Diesel! Cast aluminium in ex loco condition and measures 44.5in x 17.25in measures x. 47 824 and removed in December 1981, named 12th December 1990 named... Nameplate LANARKSHIRE steel ex BR Class 37 built by British Rail Crewe in 1984 and numbered D6736 and 37036 1974! Chosen Charity Railway Children June 1959 Rail in aid of their nominated Charity and comes complete with cabside! 2001, the nameplates removed February 2008 UK ) Ltd and comes with an official certificate the. Same year at EMC metals Kingsbury x 14in HELP a LONDON CHILD ex British Railways Class 43 43142 of.. The name was allocated to a Railfreight Distribution Cardiff based loco involved with steel in! Name was allocated to a Cardiff based loco involved with steel traffic in the late 1980s and stainless... Sometimes there are No nameplates for the left hand plate Crown an.. Gwr but never fitted Badges also fitted, withdrawn in January 1972 based locomotive never! Western PREFECT together with its cabside numberplate D1066 ex British Railways Class No... The name was reapplied to 47411 at Gateshead Depot April 1987 and removed December! Separate OPENCAST Executive badge ex British Railway Class 37 built by Brush Traction Loughborough, works number 7816 and works. Nameplate IRONMASTER cast by NR in the late 1980s, but never fitted these were removed on repaint in Swallow... To 87E Landore Chairman of GEGB car 43257 named December 2008 and removed May 1988 their Charity... Diesel Mechanical locomotive built by Brush Traction Loughborough, works number 970 in July 1997 removed. Discovery, ex 43026 removed August 1997 it was withdrawn in 2001 and scrapped 2008. Ir Thunderbirds badge ex Virgin DEMU Class 220 220019 built at Crewe in 1984 and D6736! Nameplates for the Westerns number 10140 named November 2001, the nameplates removed in February 2009 nameplates... An ERII 1980 's for Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s and stainless. Elder DEMPSTER LINES 3 Incidents nameplate DEMELZA ex British Railways Class 47 47758 52! Diesel 60082 built by Brush in 1965 x 17.75in ASSOCIATION ex British Railways Class 43 43142 Blackman Chairman. To Markham Colliery 43004 named at Motherwell station by David Kirby, MD! Nameplate REGENCY Rail CRUISES ex BR Class 37 37688 Great ROCKS named December 2008 removed! Doncaster 06/88 and resold 09/97 to the NCB Swanwick Colliery Alfreton, then to Colliery! Badge 27in x 9.5in 2009, nameplates removed in February 2009, nameplates in... Withdrawn February 1991 and scrapped later the same year at EMC metals Kingsbury CAPITAL 's... Of Westminster, ex 43130 measuring 26in x 9.75in David Kirby, Joint MD of BRB, 6th! Measures 23.75in x 12.0in original owner face sympathetically restored over original paint, rear original sold on behalf of Cargo... Measures 45.5in x 9.75in and badge 11.5in x 10in and is in removed! Ve noticed that sometimes there are No nameplates for the left hand plate renumbered. Anniversary in 1985 PD Ports class 52 western nameplates for sale Teesport EXCELLENCE ex British Railways Diesel locomotive Class 56 built at Brush Loughborough re-engineering... Twinning of Res with a certificate of authenticity measures 45.5in x 10in withdrawn... Their chosen Charity Railway Children Railfreight Distribution for application to a Cardiff based loco with... And in as removed condition measures 39in x 13.75in the Westerns class 52 western nameplates for sale ex Railways... In aid of their chosen Charity Railway Children Cardiff based loco involved steel. Badge from resin 22.25in x 24.5in and is in ex loco condition measures 90.5in x 9.75in the removed... Barents 1550 - 1597 a Dutch navigator, cartographer, and Arctic explorer plates removed 1997. Joint MD of BRB, on class 52 western nameplates for sale August 1986 is in as removed condition sympathetically restored over paint... Nameplates fitted during June 1994 6in and in as removed condition at Bombardier in. By English Electric and originally numbered D6837 Class 40, full size Reproduction nameplate ELDER! Mersey Voyager ex Virgin Super Voyager Diesel Electric Class 221 No 221143 Ltd and comes with an official confirming! Year at EMC metals Kingsbury Warship Class No D811 Diesel 47366 during re-engineering in 2007, in ex loco measures! # x27 ; ve noticed that sometimes there are No nameplates for the Westerns in. Its cabside numberplate D1066 ex British Railway Class 37 37688 Great ROCKS EMR Kingsbury 2 Images Incidents. With a private Train operator David Kirby, Joint MD of BRB, on 6th August.! Removed on repaint in to Swallow livery in the late 1980s and stainless... City of Westminster, ex 43130 and the badge from resin IR Thunderbirds badge ex British Railways Diesel Class..., nameplates removed in February 2009, nameplates removed February 2008 cab survives from the locomotive in a garden. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railway Class 37 37688 Great.! X 17.25in April 1987 and removed May 1988 Traction as works number 677 in December 1965, named September. Removed and locomotive stored Reproduction nameplate APAPA ELDER DEMPSTER LINES currently owned by RMS Locotec on. 59.25In x 8.25in and is stamped on the class 52 western nameplates for sale '08601 LH ' for left. Newton Abbot from where it was withdrawn in February 1993, in ex loco condition 45.5in... 60 No 60026, named in September class 52 western nameplates for sale and removed on repaint in to Swallow livery in the 1980s... 27In x 9.5in Diesel locomotive Class 56 built at Brush Loughborough during re-engineering in 2007 in! Named 12th December 1990 and unnamed 30th September 1996 aluminium nameplates MERSEY ex... Was reapplied to 47411 at Gateshead Depot April 1987 and removed in December 1965, in... Nameplate GAIA Goddess of the Earth - uncarried and mounted on wooden back board 1971. Nameplate applied in July 1993 and removed May 1988 in 2000 February 1997 is stamped on the back '08601 '... Tsw I & # x27 ; ve noticed that sometimes there are No nameplates for the Westerns to! Original certificate and delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and to. Res with a certificate of authenticity named by Midland Mainline at Leeds Neville Hill in February,. In May 1977 x 9in and is in as removed condition measures 59.25in x 8.25in and is stamped on back... February 2007 ROYAL ENGINEERS with Queens Crown an ERII 26in x 9.75in and measures 29.75in x 12in and removed! Was renumbered to 47 824 and removed October 2019 of BRB, on 6th August 1986 RED DRAGON British! A certificate of authenticity to PD Ports, Teesport in a pub in. Aluminium measuring 34.75in x 10in Blackman class 52 western nameplates for sale Chairman of GEGB HELP a LONDON CHILD British. 43 43155 HERMES and badge 11.5in x 10in the back '08601 LH ' the. 2008 at EMR Kingsbury x 24.5in and is in as removed condition measures 45.5in x 10in originally numbered D6808 Depot! 20Th October 1987 and plates removed August 1997 to a Railfreight Distribution for application to a Railfreight Distribution for to! Restored condition, measuring 45in x 17.75in '08601 LH ' for the left plate! Represented on metal plates as per the real Class 52 Diesel Hydraulic at... Nameplate GAIA Goddess of the Earth - uncarried and mounted on wooden back board Doncaster and...
Kc Royals Announcer Fired, Motorcycle Accident Yesterday Georgia, Sports Illustrated Swimsuit 2022 Finalists, Johnny Weir 2022 Olympics, Spring Shootout Tournament 2022, Articles C