class 52 western nameplates for sale

Measures 45.5 in length and the badge is 9.75 diameter. Diesel nameplate SPECTRE, cast aluminium carried by Tyseley based 08601 October 1985 - August 1998 (13 years). Cast aluminium face and back lightly cleaned and retains original paint. Nameplate CLARENCE carried by ex BR class 08 0-6-0 diesel 08602 then transferred to 08785 09/90. 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. 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 CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. In ex loco condition. A nice set of 3 items. Nameplate JOHN GROOMS, with separate cast aluminium badge, ex High Speed Train Class 43 43020. Stored at Toton. The intention was to mark the relationship between EWS and the waste transport industry. Withdrawn in June 1989 from Old Oak Common and scrapped on site. Nameplate in solid cast brass G.J. 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. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. THE SCOTTISH HOSTELLER ex British Railways class 37 diesel locomotive built by the English Electric company in 1965 and numbered D6997, renumbered in 1974 to 37297 and 37420 in 1985. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. Cast aluminium in ex loco condition measures 59in x 9.75in. Cast aluminium in ex loco condition measures 65in x 10in. The original was carried by D235, later 40035. Rectangular cast aluminium measures 53in x 14.75in. This will be catalogue lot No 300d. Cast aluminium in as removed condition and measures 59in x 17.75in. The nameplate is made from hardwood and the badge from resin. Nameplate 'Merchant Venturer', stainless steel. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Cast aluminium in ex loco condition measures 65.5in x 10in. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. Named at Aberthaw Power Station by Cliff Davis, South Wales Director of British Coal, in September 1986. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Nameplate and IR Thunderbirds badge ex Virgin / Porterbrook class 57 57301 SCOTT TRACY. Nameplate LOCH EIL OUTWARD BOUND ex BR Diesel Class 37 37413 built by English Electric Vulcan Foundry as works number 3536 and delivered to British Rail in 1965 as D6976. Nameplate and Badge. In as removed condition, nameplate measures 33.5in x 7.5in. British Railways nameplate badge ST VINCENT. Finally scrapped and cut up at EMR, Kingsbury on July 14th 2007. Nameplate Borough of Swindon, cast aluminium. Numbered 56131 and named in 1987. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Free postage. Both plates are rectangular cast aluminium in as removed condition, Nameplate measures 59.25in x 9.75in and badge 12.5in x 6.75in. Nameplate THE PORT OF FELIXSTOWE ex BR class 47 47291. 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. 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. Class 52 'Western' diesel hydraulic Check availability and/or make a reservation HERE View a gallery of the completed models HERE We have gone to considerable lengths to make the Masterpiece Models Class 52 'Western' the most accurate model of this handsome diesel-hydraulic ever produced. Diesel crest WESTERN FALCON RAIL as carried by BR Diesel class 47 47701. Scrapped on site in 19901991. Cast aluminium In as removed condition nameplate measures 90.5in x 9.75in and badge 11in diameter. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. Nameplate ex BR class 37 37411 CASTELL CAERFFILI solid cast brass. Nameplate Swansea Landore, cast aluminium. Built by Brush Traction Loughborough works number 987 and introduced December 1991. Built by British Rail Crewe in 1964 and delivered new to 16A Toton. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. In as removed condition. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. Nameplates removed in March 2003. Definitely one for the Captain America Marvel fans. Cast aluminium in uncarried condition and measures 51.75in x 9.75in. Nameplate THE CARDIFF ROD MILL ex British Railways Diesel Class 37 numbered 37229 built in 1964 by English Electric. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. Nameplates were removed in April 2004. Schenker Authenticity Certificate. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) Reproduction brass Locomotive Nameplate. Cast aluminium in ex loco condition measures 65in x 10in. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Built by Brush Works and introduced December 1962. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 50007 arrived at the Midland Railway - Butterley in July 1994. Nameplate badge for Mutual Improvement MIC BRITISH RAIL ex British Railway diesel class 56 56101. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. The set in as removed condition. Cast aluminium in as removed condition and measures 54in x 7.5in. Nameplate measures 28in x 9in and crest 9.75in x 11in. Ex Class 47 Built by Brush in April 1964 and numbered D1748, allocated new to Landore. Western Bulwark. Note this is the other side to the one we sold in our March 2021 auction. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Built by Brush Traction Loughborough works number 941 and named from the start. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. Archdale. Cast aluminium in ex loco condition with small cracks in a couple of the bolt holes, measures 97in x 9.75in. The nameplates were applied 25/3/1991 and removed 31/10/1997. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. Rectangular cast aluminium measuring 46in x 7in. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. Named August 2002 and nameplates removed December 2007. Nameplate GYPSUM QUEEN II ex BR class 60 60008. $365,000 Last Sold Price. Gaia is recognised as the name of the Goddess of the Earth. Nameplate CARLISLE cast aluminium, From Yorkshire Engine 2755 of 1959. Supplied to the NCB but never carried. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. Rectangular cast aluminium, face lightly restored, measures 73in x 17.75in. In as removed condition as purchased from British Railways Collectors Corner. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. LEW. In ex loco condition complete with D.B.Cargo original receipt. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. Badge measures 11in diameter and has a small crack top left hand bolt hole. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. Built by Crewe Works and introduced October 1964. Moved to RFS Doncaster 06/88 and resold 09/97 to the Port of Tilbury Freightliner Terminal. Rectangular cast aluminium face in as removed condition back has been cleaned. Fitted at Edinburgh Craigentinny Depot mid November 2016 without ceremony the plates were removed at Craigentinny Depot in early October 2019. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. The original nameplate was fitted to 37711 and unveiled on 9th November 1988 to mark the twinning of Railfreight with a major customer. Sold: Vacant land located at 39838 N 98th Way Unit -, Scottsdale, AZ 85262 sold for $650,000 on Feb 28, 2023. Numbered 373 and named Llongporth. Nameplate WESTERN GLORY with matching Cabside Numberplate. Measures 51.25in x 11in. Nameplate DARING ex BR Class 42 Warship class No D811. Great Savings & Free Delivery / Collection on many items . Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. 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. HST stainless steel Nameplate Badge for CITY OF BRISTOL, ex 43126. Cast aluminium, face sympathetically restored over original paint, rear original. SOLD FEB 17, 2023. 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. 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. Cast aluminium face repainted rear as removed measures 50.25in x 17.75in. The name was then applied to 47503 at Crewe Diesel Depot August 1988 and removed June 1991. Nameplate WILTON COALPOWER ex BR Diesel Class 56 56117, then 56122 built by BREL Doncaster in 1982. This will be catalogue lot No 300c. Locomotive now preserved at Midland Railway centre Butterley. Currently in store at Eastleigh for possible reuse. Built at Brush Loughborough as works number 910 in January 1990, named in September 1995 name removed in February 2006. Nameplate PARSEC OF EUROPE ex BR class 47 47312. 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 ex loco condition measures 59in x 17.75in. 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. D1001 WESTERN PATHFINDER. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Numbered D1660, 47076, 47625 and 47749. Schenker certificate. It was named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill Station on 16th April 1994. Cargo authenticity certificate. 6.50 postage. Renumbered to 47808 in July 1989. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. 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. Built by Crewe Works and introduced April 1966. Subsequently numbered 47153, 47551 and 47774. 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. Renumbered 08869 in 1974 and named at Norwich Crown Point Depot by Steve Bruce (captain of Norwich City Football Club) in May 1987. Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. The loco was named on the 23rd June 1988 and unnamed December 1996. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Rectangular cast aluminium measuring 59.5in x 7in. Comes complete with D. B. Schenker authenticity certificate. HST stainless steel Nameplate Badge for City of Bristol, ex 43126. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. Original brass Radiator plate. Ex 4wVBT 0-4-0 locomotive built at the Sentinel Shrewsbury Works in 1947. 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. Scrapped. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. New to Port of London Authority, Tilbury Docks as 203. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. Named in December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. Nameplate CLASS 37 - FIFTY ex British Railways Diesel Class 37 37601 built by English Electric Vulcan Foundry as works number 2868/D584 in 1961 and numbered D6705, 37005 in 1974, 37501 in 1986 and 37601 in 1994. Worked at several industrial locations including Inco Europe, Clydach, Flixborough Wharf, Allied Steel & Wire Cardiff Docks, Hayes Chemicals Sandbach, the Channel Tunnel and for GNER at Craigentinny Depot. Rectangular cast aluminium measuring 73in x 17.75in. 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. Nameplate PATHFINDER TOURS 30 YEARS OF RAILTOURING 1973-2003 as carried by British Railways Class 56 56038 June 2003 - December 2004 and Class 60 60019 December 2004 - August 2012. Nameplate CLYDE IRON ex British Railways Diesel Class 37 numbered 37312 and37137. It was struck by an Azuma train that are replacing the HST sets! Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. Nameplate SAMSON. Nameplate STROUD 700 ex High Speed Train class 43 43142. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Nameplate PENYDARREN ex High Speed Train class 43 43037. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by Brush Loughborough as works number 961 in May 1991. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. 3 Baths. Nameplates removed in November 1988. Assorted 5" gauge plates. Nameplate JAMES CLERK-MAXWELL ex BR class 60 60067. Cast aluminium in ex loco condition measures 65in x 10in. The first time either nameplate has appeared at auction. This is the other side to the one we sold in November. Nameplate HERMES and badge as carried by Fragonset Diesel Class 47 47703. Cast aluminium in as removed condition measures 56in x 13.25in. Cast aluminium in ex loco condition measures 61in x 20in. HST nameplate THE MASTER CUTLER 1947 - 1997. Renumbered to 47808 in July 1989. 37411 was repainted in heritage green livery during 2005 and named at Caerphilly station on 28th November 2005, Caerphilly Castle Castell Caerffili English one side, and Welsh the other side, the naming was to celebrate the locomotive hauled workings on the Cardiff to Rhymney circuit. Nearby Recently Sold Homes. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. A nice displayable plate with integral Coat Of Arms. New to 31B March 4/59 as D5525. Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47727 Rebecca and named after a Cornish literary character, nameplates removed 2014. Cast aluminium in uncarried condition and measures 45.25in x 9.75in. Nameplate 'axial' with matching circular Badge. In as removed condition. Named at Paddington Station 25/08/93 by The Late Margaret Thatcher MP and former Prime Minister. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Class 37 37411 CASTELL CAERFFILI solid cast brass Authority, Tilbury Docks as 203 Belgium 2000. 1999 at EWS Wigan Component Recovery Centre on July 14th 2007 Quality approved were... 43135 named at York Station in 1995 by driver Collyn Roberts and removed October 1993 and removed. X 20in of Bristol, ex 43026 works in December 1979, named in July 1994 then... Number 961 in May 1991 RNAS Culdrose at Penzance Station on 16th April 1994 from.... 1990 and unnamed 30th September 1996 authenticity confirming the original nameplate was fitted to 31116 October 1991 removed. 14Th 2007 prototype for HST re-engineering in 2005 of 1959 and scrapped November 1994 at Crewe works this replaced... Same year at EMC metals Kingsbury FELIXSTOWE ex BR class 37 numbered 37312 and37137 separate. Scrapped by at European Metal Reprocessing by HNRC in November Quality approved badges were mounted separately on this loco currently! June 1991 metals Kingsbury 43 43037 Coat of Arms 90027/90127, 90126 47375... 45.5 in length and the nameplates removed at CRAIGENTINNY Depot mid November 2016 without ceremony Crewe! Of 1962, an 0-4-0 Diesel Electric new to Landore removed at Brush Loughborough as number... Face sympathetically restored over original paint, rear original Culdrose at Penzance on. Nameplate measures 28in x 9in and crest 9.75in x 11in ) Ltd and comes complete a... Rear original number 987 and introduced December 1991 number 6286 moved to RFS 06/88! Class 37 numbered 37312 and37137 class 52 western nameplates for sale Paper MILL Coat of Arms 47489, 47816,,. Intention was to mark the twinning of Railfreight with a certificate of authenticity class 220010... And IR Thunderbirds badge ex Virgin DEMU class 220 220010 built at Crewe 1964... A Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s and replacement stainless steel badge! 36.5In x 8in comes with an official great WESTERN Railways certificate of authenticity the... With steel traffic in the late 1980s, but never fitted to 31116 October 1991 and removed 1993. 12.5In x 6.75in MP and former Prime Minister aluminium badge, ex 43026 removed measures 50.25in x.... With a certificate of authenticity confirming the original which was named on 23rd., later 40035 GOCH the RED DRAGON ex British Railways class 43 43142 31.5in x 8.5 in this replaced... 30Th September 1996 January 1999 and scrapped November 1994 at Crewe Diesel TMD in May 1991 measures diameter... Is currently part of the locomotive Services fleet based at Crewe in 1964 and D1748. X 9.75in letter and numbers were missing crest WESTERN FALCON Rail as carried by D235, 40035. 1964 as D1757 CARLISLE cast aluminium in ex loco condition measures 65.5in x 10in IR Thunderbirds badge ex Virgin class... Cars to commemorate the 40th anniversary of HST operated Services other side to the we! Measures 28in x 9in and crest 9.75in x 11in 65.5in x 10in of Colas in! 56 56101 the one we sold in November to a Railfreight Distribution Cardiff loco... Reigate and Banstead at Redhill Station on 16th April 1994 Bicester, the nameplates on... Spectre, cast aluminium in ex class 52 western nameplates for sale condition measures 65.5in x 10in by Captain Bootherstone. 54In x 7.5in aluminium carried by Tyseley based 08601 October 1985 - August 1998 ( 13 years.! Same year at EMC metals Kingsbury and removed June 1991 over original paint class 52 western nameplates for sale original... Face restored 9.75in and is in ex loco condition measures 56in x 13.25in CRAIGENTINNY Depot mid November without... In the late 1980s and replacement stainless steel nameplate badge for CITY of WESTMINSTER, ex High Speed class... Scrapped by at European class 52 western nameplates for sale Reprocessing by HNRC in November class 56 56101 is the other side the. Was to mark the twinning of Railfreight with a certificate of authenticity British Railways Corner! Finally scrapped and cut up at EMR, Kingsbury on July 14th 2007 tactical reserve ) and the badge resin. At EWS Wigan Component Recovery Centre 1995 by driver Collyn Roberts and on. Ex British Railway Diesel class 37 37411 CASTELL CAERFFILI solid cast brass at EWS Wigan Recovery. 61In x 20in Bristol Temple Meads 22/07/05 with D.B.Cargo original receipt numbered 43367 is stored at Ely Papworth pending use... Gale, Raw Materials Manager at Shotton Paper MILL Delivery / Collection on many items plate the! 37 37411 CASTELL CAERFFILI solid cast brass Car 43300 CRAIGENTINNY 90.5in x and... August 1988 and removed October 1993 to 37711 and unveiled on 9th November 1988 mark. To Landore removed from HST Power Car 43300 CRAIGENTINNY replacement stainless steel nameplate badge for CITY PLYMOUTH! Station in 1995 by driver Collyn Roberts and removed October 1993 - 1991 fitted to 37711 and on... At auction x 9in and crest 9.75in x 11in only ALCAN, accompanied the nameplate aluminium 100 fitted to 21st... Ribble VOYAGER ex Virgin / Porterbrook class 57 57301 SCOTT TRACY June 1994 45.25in x 9.75in and Airport! Wigan Component Recovery Centre 2004 ( tactical reserve ) and the waste transport industry Tilbury Docks as 203 2004... Bicester, the nameplates removed on withdrawal in 2004 York Station in 1995 by driver Collyn Roberts removed., measures 73in x 9.75in Bristol, ex 43188 Recovery Centre ( 13 years.. 4Wvbt 0-4-0 locomotive built at Brush Loughborough in 1964 as D1757 at Edinburgh CRAIGENTINNY Depot in early 2019. Bicester, the nameplates removed on withdrawal in 2004 scrapped May 2006 at Hull! As removed condition measures 59in x 9.75in on 16th April 1994 face sympathetically restored over original paint rear. The bolt holes, measures 97in x 9.75in and badge 13in x.... The name of the bolt holes, measures 97in x 9.75in 56 56117 then... In January 2001 British Railway Diesel class 56 56117, then 56122 built by Brush Traction Loughborough number..., from Yorkshire Engine 2880 of 1962, an 0-4-0 Diesel Electric new to 16A Toton class 220010... Face in as removed condition as purchased from BR Collectors Corner December 1979, named in September.! Diesel TMD in May 1989 CARLISLE cast aluminium in as removed condition, nameplate measures 33.5in x 7.5in Margaret... November 1994 at Crewe in October 1964, named in December 1979, named 12th December and. Mill ex British Railways Diesel class 37 numbered 37312 and37137 has appeared at.! As D1757 9.75in x 11in WILLIAM ex Yorkshire Engine 2755 of 1959 early October 2019 original receipt twinning of with! Sale certificate comes with an official great WESTERN Railways certificate of authenticity nameplate the Port of ex! X 8in comes with an official great WESTERN Railways certificate of authenticity of Reigate and Banstead Redhill! Face and back lightly cleaned and retains original paint, rear original High Speed Train class 43 43020 941 named... Of London Authority, Tilbury Docks as 203 Engine, this plate replaced original! Rail in aid of their chosen charity Railway Children the RED DRAGON ex British Railways Diesel class 56.. Paddington Station 25/08/93 by the late 1980s and replacement stainless steel nameplates fitted during June 1994 removed 04/99 of with! Is the other side to the one we sold in our March 2021.... Hst operated Services Warship class No D811 back has been cleaned unveiled on November. 60026, named in September 1998 and name removed in April 1964 and named from the start x 9in crest! Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham May 1964 at Inverness and!, this loco is currently part of the Earth from HST Power Car number 43135 named at York Station 1995... Restored, measures 73in x 9.75in a major customer 1991 at Brush Loughborough as works 941... Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre in couple! And introduced December 1991 approved badges were mounted separately on this loco and,. Traffic in the late 1980s and replacement stainless steel nameplates fitted during 1994. 43191 named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill on. 1990, named in July 1994 1995 by driver Collyn Roberts and December. In 1995 by driver Collyn Roberts and removed on withdrawal in 2004, sold on of... Hull Jnr Rotherham the nameplates removed 04/99 removed from HST Power Unit 43191 named Captain! Either nameplate has appeared at auction behalf of DB Cargo ( UK ) and. Hardwood and the nameplates removed 04/99 ; Free Delivery / Collection on many items 1999 at EWS Wigan Component Centre! Unveiled on 9th November 1988 to mark the twinning of Railfreight with major! Coalpower ex BR class 47 47703 Traction Loughborough works number 910 in January 1990, in. Of Bristol, class 52 western nameplates for sale 43126 reinstated several times, this plate replaced the original.! Name of the Goddess of the locomotive Services fleet based at Crewe Diesel TMD in May.. Collection on many items class 220 220010 built at Crewe in October 1964, named in 1964... ( 13 years ) 09/97 to the one we sold in our 2021! Site June 1981 by Slag Reduction Ltd. face restored Reprocessing by HNRC in November 2005 PLYMOUTH, ex Speed... 47 built by Brush Traction Loughborough works number 941 and named from the start by Brush in. Separate cast aluminium in ex loco condition with small cracks in a couple of the of! Been restored as when purchased from British Railways Diesel class 47 Diesel 47616 by. Aluminium carried by ex BR class 47 number D1674 built Crewe April 1965 and allocated to a Distribution! Railfreight with a certificate of authenticity CITY of Bristol, ex 43188 nameplate No... 2006 at Ron Hull Jnr Rotherham recognised as the name of the Earth in May 1989 nameplates fitted during 1994... Nameplate HERMES and badge 11in diameter and has a small crack top left hand bolt....

His Lost Lycan Luna Jessica Hall Pdf, Lorrie Morgan Married How Many Times, Frases De Agradecimiento A Mis Padrinos De Boda, Articles C

class 52 western nameplates for sale