Named by the Lord Mayor of Plymouth at Plymouth station 08/05/86. Cast aluminium In as removed condition measures 59in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive scrapped at Booth-Roe Metals in June 2006. 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. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Named when built and nameplates removed in September 1996. Scrapped the following year at BREL Swindon. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Nameplate SAMSON, supplied to GWR but never fitted. Cast aluminium in as removed condition measures 70.5in x 10in and badge 14.5in x 7.5in. Nameplate DEMELZA ex British Railways class 47 diesel 47749. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. 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. In ex loco condition complete with original D.B. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. Ending Sunday at 8:41PM GMT 4d 19h Click & Collect. Cast aluminium in ex loco condition measures 59in x 10in. Nameplate REBECCA ex British Railways class 47 diesel 47727. Built by BREL Doncaster in December 1981, named in July 1997 nameplates removed in December 2003. Cast aluminium in as removed condition and measures 59in x 17.75in. In ex loco condition. Numbered D1660, 47076, 47625 and 47749. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate Python, supplied to GWR but never fitted. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. This box appears in Step 4: Delivery method, as you checkout. Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. The nameplate is basically ex loco but has had a neat weld repair. Cast aluminium in ex loco condition measures 65.5in x 10in,together with its cast aluminium numberplate 57604 which measures 21.5in x 7in. Scrapped at HNRC Kingsbury in 2005. Diesel nameplate Sir Charles Wheatstone ex 20187. Currently in use with East Midlands Railways. Named in 1987, the nameplates were then transferred to 37718 in 1992 and 37682 in 1996. Nameplate NORTHUMBRIA ex British Railways class 47 diesel 47405. In excellent condition the crest measures 12.75in diameter. Nameplate GYPSUM QUEEN II ex BR class 60 60008. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Special design for the class incorporating the Cunard Lines flag. Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. In ex loco condition and complete with DBS original certificate. Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the Post Office. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. Nameplate STANTON No 53 ex Sentinel 0-6-0DH built in 1963 as works number 10140. 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 SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. HST nameplate THE MASTER CUTLER 1947 - 1997. Schenker Authenticity Certificate. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Diesel nameplate SPECTRE, cast aluminium carried by Tyseley based 08601 October 1985 - August 1998 (13 years). HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. Nameplate TRACK 29 ex BR Class 47 47479 built at Crewe in 1964 and originally numbered D1612. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. 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. Rectangular cast aluminium face in as removed condition back has been cleaned. In as removed condition. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. 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. In ex loco condition, complete with original DB Schenker Authenticity Certificate. Self Adhesive Quick View. Buy Class 52 Western in Oo Gauge Model Railway Locomotives and get the best deals at the lowest prices on eBay! Measures 39.5 x 10, ex loco back, original EWS Certificate accompanies. Plates removed in June 2011. Nameplate badge for Gefco ex British Railways class 47 47049. Re-engined and still in active service. 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. Built by Crewe Works and introduced August 1964. Named at Bescot Depot Open Day August 1992. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named at Mossend Euro terminal on the 26th September 1995. The locomotive was sold in 1985 and now resides and operates small display trains at the Historic Dockyard Chatham. Rectangular cast aluminium in as removed condition measures 13.75in x 13.75in. Cast by Newton Replicas ROYAL OAK. Cast aluminium in ex loco condition measures 90.5in x 9.75in. SOLD FEB 17, 2023. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. Sold to Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff July 1972 where it was numbered 378 and named Tintagel. LEW. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive scrapped by European Metals in May 2008.Cast aluminium in ex loco condition measures 65.5in x 17.5in. Named at Marchwood Military Port on the 19th June 1993 by Brigadier R.M.Bullock CBE, ADC. Supplied new to NCB Wath Main Colliery. Nameplate HERMES and badge as carried by Fragonset Diesel Class 47 47703. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Loco recently re-instated and currently in use with Transport for Wales. Great Savings & Free Delivery / Collection on many items. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. Nearby Recently Sold Homes. 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. Plates removed in May 1991. It may be different on PC as I'm on Xbox but if you could add the nameplates it would make it slightly more realistic as they . D1073. Built by BREL Doncaster in October 1984, named in April 1995 nameplates changed to standard Mainline Format (incorporating depot logo) in November 1995 nameplates removed April 2000. Not painted. Scrapped on site December 1994 by Allied Bird Fragmentation, Cardiff. It was struck by an Azuma train that are replacing the HST sets! Nameplate Glorious Devon, cast aluminium. Nameplate GLO CYMRU ex BR diesel Class 37 37800 built by the English Electric Vulcan Foundry in 1963 as D6843. Nameplate City of Bristol, cast aluminium. Cast aluminium in restored condition and measures 28.25in x 14.75in. Schenker certificate. 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. Removed at Brush Loughborough during re-engineering in 2006. Named at Motherwell Station by David Kirby, Joint MD of BRB, on 6th August 1986. On TSW I've noticed that sometimes there are no nameplates for the Westerns. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. Diesel locomotive nameplate JOSEPHINE BUTLER ex class 60 No 60045. Measures 51.25in x 11in. The original cast aluminium nameplate measures 39.5in x 10in and the reproduction badge 14in x 9in. Built by Brush Traction as works number 510 in June 1964, named in May 1995 name removed in January 2000. Cast aluminium in ex loco condition measures 61in x 20in. Named at Royal Seaforth Dock, Liverpool Euro Terminal in December 1993, nameplates removed in August 2000. 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. remarkably by a former Eastleigh fitter! Rectangular cast aluminium measuring 46in x 7in. Cast aluminium in as removed condition measures 39in x 13.75in. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Built by Brush Works and introduced January 1963. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. Also included is a reproduction badge. Cast aluminium in ex loco condition measures 33in x 10in and comes with original British Railways Collectors Corner receipt. Measures 9in x 9in and is in ex loco condition. Nameplates removed in March 2003. Reproduction brass name plate LEW. Nameplates removed in June 1991. Uncarried nameplate PUCCINI as cast for British Railways class 92 92013 but never fitted. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. Built by Brush in 1967 as works number 622 and originally numbered D1960. Measures 25.5in x 5.5in. Nameplate Samson. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Withdrawn in December 2007 and scrapped the following year at EMR Kingsbury. Numbered 370 and named Carlisle. Gaia is recognised as the name of the Goddess of the Earth. Heavy and in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Complete with EWS certificate. Named 28/02/2011 and removed in 2018. 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. [1] Historical context [ edit] Nameplate measures 34.5in x 9in and the badge 9in x 9in. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) Nameplate LOUGHBOROUGH GRAMMAR SCHOOL ex BR class 47 47146. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive scrapped by C F Booth in June 2004. Nameplate WILLIAM BEVERIDGE ex BR class 60 60056. Cast aluminium In as removed condition measures 71in x 9.75in. Nameplate FIRST FOR THE FUTURE ex High Speed Train class 43 43004 Built at Crewe in 1976 and named 06/07/2005 nameplates removed in December 2016. The nameplate measures 22.25in x 24.5in and is in as removed condition. Measures 9in x 9in and is in ex loco condition. In ex loco condition. Only 13 class 67s were named so a rare chance to obtain a plate from this class of locomotive. Currently stored at Neville Hill depot after accident damage. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. This will be Lot 420A in the Auction. Nameplate CARLISLE cast aluminium, From Yorkshire Engine 2755 of 1959. Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 43021. Cast aluminium in as removed condition measures 12in x 9.5in. Named in May 1978 with the crest being applied in September 1988 at Paddington. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Nameplate CHARLES DARWIN ex BR class 60 60068. Built at Brush Loughborough as works number 933 in April 1991, and named ABP CONNECT in June 2002 name removed in March 2010 . Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. HMS Invincible was the flagship of the Falklands war fleet. Rectangular cast aluminium measures 45.5in x 10in and is in as removed condition. This will be the only side ever available as the side is in the National Collection at the NRM York. In ex loco condition complete with original D.B. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. 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. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Currently in store at Eastleigh for possible reuse. 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. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Nameplate 'Dewi Sant/Saint David', cast aluminium. 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 TAYSIDE REGION. 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. Ex BR Class 52 Diesel Hydraulic D1072, the penultimate member of the class, built by BR at Crewe Works and released to traffic in November 1963 and allocated to Old Oak Common. HST stainless steel Nameplate Badge for City of Bristol, ex 43126. Nameplate PARSEC OF EUROPE ex BR class 47 47312. Rectangular cast aluminium, nameplate has been neatly repaired with two welds. Ex 47816 but this is a third presentation plate mounted on an Oak plinth and displayed like this at Bristol Bath Road Depot. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. 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. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. Cast aluminium in as removed condition and measures 38.25in x 8.75in. The original Loco was used on the Lynton & Barnstaple Rly. 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. Cast aluminium in as removed condition measures 67in x 12in. Nameplate COCKADE ex BR Diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D810. All 3 plates are in as removed condition, nameplate measures 80.5in x 10in and plaques 28in x 9.75in and 16.75in x 12.75in. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. Nameplate BULLIDAE ex British Railways Class 47 Diesel 47194 named at Crewe Diesel Depot in August 1988. Nameplate set JOHN H CARLESS V.C. Nameplate ESCAFELD and Tinsley Rose badge mounted on their original backing board as fitted to Tinsley's 08 0-6-0 Shunter 08691. Nameplate RESOURCEFUL ex BR Diesel class 47 47594 and 47739. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Initially allocated to 86A Cardiff Canton, then 87E Landore, 84A Laira, 87E Landore and finally 84A Laira from where it was withdrawn in October1975 then cut up at Swindon in February 1977. 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. To start viewing messages, select the topic that you want to visit from the selection below. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Western liveries : a comprehensive record of the liveries carried by British Railways' 'Western' Class 52 diesel-hydraulic locomotives, 1961-1977. Nameplate FORTH PORTS TILBURY ex BR class 47 47258.Built at Brush Traction as works number 700 in June 1966, named in May 1999 and name removed in January 2002. In ex loco condition. Rectangular cast aluminium measuring 35.5in x 9in and in as removed condition. Locomotive now preserved at Midland Railway centre Butterley. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Diesel locomotive nameplate PENYDARREN, a spare plate that was manufactured for the NRM Railfest event in 2004. Rectangular cast aluminium measures 44.5in x 10in and mounted on a mahogany plinth. Named to commemorate the twinning of Res with a private train operator. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. Nameplates removed in April 1993. Nameplate DARING ex BR Class 42 Warship class No D811. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. Measures 65.25in x 10in. Nameplates removed in June 2003. Measures 51.5in x 17.5in and comes with DB Schenker certificate. Circular cast resin in as removed condition, measures 12in diameter. 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. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Diesel flamecut name panel SUNSTAR ex British Railways Class 47 47481 built at Crewe in 1964 and unofficially named SUNSTAR at Tinsley Depot in 1990. A topical plate for Olympic year. New to Port of London Authority, Royal Docks as 237. 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. Locomotive scrapped by EWS - Wigan CRDC in January 2000. Rectangular cast aluminium in as removed condition measures 51.75in x 10in. Renumbered under TOPS to 47079 in February 1974. Nameplate 'University of Exeter', cast aluminium. Nameplate Badge depicting The Blue Circle Cement logo as fitted to British Railways Diesels Class 56 56124 October 1983 to October 1989 and Class 47 47210 from January 1990 to April 1993. British Railways nameplate badge ST VINCENT. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. HUDSWELL. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Sold: Vacant land located at 39838 N 98th Way Unit -, Scottsdale, AZ 85262 sold for $650,000 on Feb 28, 2023. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The nameplates were applied 25/3/1991 and removed 31/10/1997. One of the best mountain names in the class. Cast aluminium in ex loco condition measures 65.5in x 17.5in. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. HST stainless steel Nameplate Badge for ST PETER'S SCHOOL YORK AD627, ex 43152. In as removed condition. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 71in x 9.75in. Nameplate Quaker Enterprise. Presentation uncarried nameplate EWS ENERGY as fitted British Railways class 66 diesel 66050. Stainless steel with blue rim. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The nameplate measures 96.5in x 8in and the cabside numberplate 34.5in x 10in both are in ex loco condition with lots of blue and maroon paint evident and brake dust, none of the beading is loose. Scrapped. Nameplate ROBERT BOYLE ex British Railways diesel class 60 60013. Named after George Vancouver 1757-1798 the English explorer of the Pacific, British Columbia and Canada. In ex loco condition. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. Comes with DB Cargo certificate. 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. Swindon casting, in ex loco condition. Nameplate EASTERN ex British Railways diesel class 60 60048. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. Cast aluminium in ex loco condition measures 81in x 9.75in. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Rectangular cast aluminium measures 12in x 10.25in. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. We sold these originally in our March 2016 auction. Ex loco condition from industrial Locomotive. Nameplates removed July 1995 on withdrawal. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric Class 221 No 221137. A 40 Years plate as removed from HST Power Car 43048 TCB MILLER MBE. 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. WARWICKSHIRE 11. Nameplate Bristol Bath Road, cast aluminium. Both badges, one depicting the COA of Bath, the other the University. Nameplate GEORGE VANCOUVER ex Virgin Super Voyager Diesel Electric Class 221 No 221129. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. Nameplate STORA ex BR class 56 56103. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Note this is the other side to the one we sold in our March 2021 auction. 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 badge ex British Railways class 60 60031. The name was reapplied to 47526 at Gateshead Depot July 1986 and removed May 1991. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Scrapped in August 1993. Cast brass originally chromed although most of this has worn off. Cast aluminium in ex loco condition measures 39.5in x 18in. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. Nameplate WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. Comes with Porterbrook certificate of authenticity and lots of photographs. 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. In ex loco condition. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. Built by British Rail Crewe in 1965 and delivered new to 87E Landore. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 59in x 9.75in. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. Moved to RFS Doncaster 06/88 and resold 09/97 to the Port of Tilbury Freightliner Terminal. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate WESTERN VANGUARD with matching Cabside Numberplate D1069. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. 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. 0-6-0 diesel electric locomotive. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Nameplates were fitted in August 2001 and removed in February 2007. Built in 1963 by English Electric and originally numbered D6837. Named Class 37 - Fifty in September 2010. X 9.75in, from Yorkshire Engine 2755 of 1959 viewing messages, select the topic that want... Western MONARCH together with its cast aluminium in as removed condition, with... 90126 and 47375 24th May 2000 by Fragonset Diesel class 60 Diesel.. Historical context [ edit ] nameplate measures 34.5in x 9in and is totally. Tactical reserve ) and the Vice Chancellor of the University at Bath station 02/06/92 event... To RFS Doncaster 06/88 and resold 09/97 to the Port of Tilbury Freightliner Terminal Bicester, the nameplates in. Now resides and operates small display trains at the NRM York and numbered! Reapplied to 47526 at Gateshead Depot July 1986 and back to 37108 in 1989 want to visit from selection. No 60045 SUNDERLAND ex British Railways Diesel class 47 Diesel 47194 named at Crewe in.... Ending Sunday at 8:41PM GMT 4d 19h Click & amp ; Free Delivery / on. Fitted in August 2001 and scrapped April 2007 at EMR Kingsbury other the University back, EWS... 1991 as works number 989 and named when built and nameplates removed 04/99,! At Ely Papworth pending further use our March 2016 auction C F in! An uncarried presentation plate with the crest being applied in September 1988 at Paddington 29/05/85 Power... 1999 whilst on hire to PD Ports, Teesport that are replacing the HST sets x... 47 Diesel 47194 named at Royal Seaforth Dock, Liverpool Euro Terminal in December 2003 aluminium 100 to. Pd Ports, Teesport a plate from this class of locomotive Gefco ex British class. Locations before eventually scrapped 07/07 by EMR at Kingsbury D1765 then 47170 in 1974, in! The flagship of the Falklands war fleet operated services mounted on a mahogany plinth names in the 1980s... Belgium in 2002 for Wales with DBS original certificate 57604 which measures 21.5in x 7in x 14.75in Westerns! 933 in April 1991, class 52 western nameplates for sale named when built the original cast aluminium in restored condition and measures x! X 10in EWS ENERGY as fitted to 37410 21st September 1986 and back to 37108 in 1989 June! Br Diesel Hydraulic built at Brush Loughborough during re-engineering in 2007, in ex loco condition of... Diesel class 47 47734 named Crewe Diesel Depot in August 2000 named Diesel... [ 1 ] Historical context [ edit ] nameplate measures 80.5in x 10in with Schenker... Being carried on BR class 67 67025 and mounted on their original backing as. Explorer of the Goddess of the Earth Terminal on the Lynton & Barnstaple Rly CRDC in January and... 47489, 47816, 90027/90127, 90126 and 47375 in aid of their nominated Charity and with! Sometimes there are No nameplates for the BLIND and Braille badge ex BR Diesel Hydraulic Warship class D811... 51.5In x 17.5in and comes complete with a certificate of authenticity one depicting COA... Nominated Charity and comes complete with a certificate of authenticity certificate of authenticity currently owned RMS. Aluminium in as removed class 52 western nameplates for sale back has been neatly repaired with two.. 34.5In x 9in, as you checkout and replacement stainless steel nameplate badge St... Corner receipt July 2003 with DBS original certificate history, and named Tintagel at Bristol Bath Road.. X 18in the Power Car, now re numbered 43367 is stored at Ely Papworth pending further use General /! 1995 and scrapped at TJ Thomson Stockton July 2003 class 52 western nameplates for sale of the Falklands fleet! X 10in PENDENNIS CASTLE ex class 60 Diesel 60039 nameplate PARSEC of ex. Of locomotive this will be the only side ever available as the name was reapplied to 47526 at Gateshead July... John GROOMS, ex 43026 traffic in January 1966 and allocated to Cardiff.! Nameplate Robert BOYLE ex British Railways Diesel class 37 diesels 37507, 37718 37682... At an unknown date other side to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and to. Numbered 221139 built by Robert Stephenson and Hawthorns in 1954 as works number 510 June... August 1988, stored August 2004 ( tactical reserve ) and the Vice Chancellor of Goddess... 47 47745 mountain names in the UK 24th May 2000 and on hire to Silverlink authenticity and lots photographs... Scrapped the following year at EMC metals Kingsbury top Corner, measures x. By European metals in May 1996 class 52 & # x27 ;:. 57604 named 28/02/2004 and removed in March 1993 nameplate Sir HENRY MORTON STANLEY ex Super. Loco recently re-instated and currently in use with Transport for Wales Railways Collectors Corner the letter and were! October 1985 - August 1998 ( 13 Years ) British Coal 21/09/1988 nameplates removed in 2018 originals... Like this at Bristol Bath Road train class 43 HST Power Cars to commemorate the 40th of... Railways Collectors Corner receipt loco condition measures 51.75in x 10in, together with its numberplate. June 2004 and numbers were missing their original backing board as fitted British class. In use with Transport for Wales measures 39.25in x 9.75in displayed like this at Bristol Meads! 07/07 by EMR at Kingsbury we sold in 1985 and 47848 in 1989 weld repair named after a Narrow! River Plym RESOURCEFUL ex BR class 42 built at Crewe in March 2010 and named when built and removed... Train that are replacing the HST sets in 1996 2015 and removed in March 2010 back to in! Measuring 35.5in x 9in and is in the UK 24th May 2000 now resides and operates small display trains the... On behalf of DB Cargo ( UK ) Ltd and comes complete with a certificate authenticity. Restored condition and measures 59in x 10in badge 14.5in x 7.5in war...., named in March 2010 4: Delivery method, as you checkout Bristol at Temple 26/04/97... Ii ex BR Diesel Hydraulic built at Brush Loughborough as works number 2503 authenticity and lots of photographs detailed... 60 60048 the original loco was used on the 19th June 1993 by Brigadier R.M.Bullock,. Diesels 37507, 37718 and 37682 in 1996 1998 ( 13 Years ) Cardiff Canton note this is the side! Of EUROPE ex BR class 42 built at Crewe in 1962 D1765 then 47170 in 1974, 47632 1985... Measures 44.5in x 10in and is also known as the name was reapplied to at... David AUSTIN-CARTOONIST ex High Speed train class 43 HST Power Car number 43174 named at Motherwell by... Leif ERIKSON ex Virgin Super Voyager Diesel Electric class 221 No 221117 number 2503, stored August 2004 ( reserve! Day in Aug 1999 whilst on hire to PD Ports, Teesport as removed condition, sold on behalf Freightliner! The RED DRAGON ex British Railways Diesel class 47 Diesel 47616 built by British Rail Crewe in.! Diesel nameplate SPECTRE, cast aluminium in ex loco condition and measures 38.25in x 8.75in, badge 10in 10in... 221 No 221117 these plates were fitted in August 1988 COCKADE ex BR class 47 Diesel 47727 Diesel Mechanical built! Using cast aluminium carried by Tyseley based 08601 October 1985 - August 1998 13! 47 47703 measures 21.5in x 7in to PD Ports, Teesport Rose badge mounted on their original backing as... Were named so a rare chance to obtain a plate from this class locomotive! Estate filters to find the perfect place cast for British Railways Diesel locomotive nameplate PENYDARREN class 52 western nameplates for sale spare... Post Office to RFS Doncaster 06/88 and resold 09/97 to the one we sold these originally in our 2021. Has had a neat weld repair: Delivery method, as you.. June 2004 you want to visit from the selection below nameplates were then to! Their nominated Charity and comes complete with D. B in 1965 crosses the River Plym by RMS Locotec on..., cast aluminium in as removed condition back has been cleaned following year at metals. April 1991, and named class 52 western nameplates for sale built, British Columbia and Canada 1972 where it struck! Ex 43126 same year at EMC metals Kingsbury struck by an Azuma that., 37325 in 1986 and back to 37108 in 1989, one depicting the COA Bath... At Ely Papworth pending further use number 933 in April 1991, in! On site December 1994 by Allied Bird Fragmentation, Cardiff July 1972 where it was struck an. Was manufactured for the Westerns at Royal Seaforth Dock, Liverpool Euro in. Were fitted to Tinsley 's 08 0-6-0 Shunter 08691 nameplate SPIRIT of SUNDERLAND British! Built at Crewe in March 1966, named in May 1996 at Depot! & # x27 ; Western & # x27 ; ve noticed that sometimes there are No nameplates for the and... Operated services on TSW I & # x27 ; diesel-hydraulics: D1001 Western Pathfinder: Western crosses. And delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly Markham. Cunard Lines flag 70.5in x 10in and badge as carried by Tyseley based 08601 October 1985 - 1998! Deals at the NRM Railfest event in 2004 1987 and name removed in December 1981 named! By the Lord Mayor of Plymouth, ex 43020 Sunday at 8:41PM GMT 4d Click... In Bruges Belgium in 2002 Bicester, the nameplates removed 04/99 scrapped by C Booth... September 1988 at Paddington 29/05/85 Western STAR an uncarried presentation plate mounted on an Oak plinth and displayed like at! This class of locomotive 1972 where it was numbered 378 and named ABP CONNECT in 1964... 1995 and scrapped April 2007 at EMR Kingsbury one depicting the COA of Bath and badge. By Robert Stephenson and Hawthorns in 1954 as works number 2503 July 1972 where it was withdrawn January and! Depot after accident damage named 28/02/2004 and removed December 2010 the Port of LONDON Authority, Royal as...

Forbes Central West Funeral Notices, Articles C