Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Nameplate RAMILLIES ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3789/D1160 and numbered D419 and renumbered 50019 in December 1973 and named without ceremony at Laira Depot in April 1978. Nameplate badge TRACK OFF GET A LIFE DONT LOOSE IT ex British Railways diesel class 60 60080. This will be catalogue lot No 300a. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. Locomotive scrapped at Ron Hull Rotherham in June 2008. Nameplate STAR OF THE EAST ex BR class 47 47401. Built by Brush Traction as works number 510 in June 1964, named in May 1995 name removed in January 2000. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. Nameplate applied in July 1993 and removed on withdrawal in 2001. Currently in store at Eastleigh for possible reuse. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. The original nameplate was fitted to 58043 and unveiled at Knottingley Depot on the 25th April 1993 to mark the completion of new staff facilities at Knottingley depot. It was struck by an Azuma train that are replacing the HST sets! together with its oval naming plaque THIS LOCOMOTIVE WAS NAMED TO COMMEMORATE THE 75th ANNIVERSARY OF THE AWARD TO JOHN H CARLESS VC AND WAS PRESENTED BY THE ROYAL NAVAL ASSOCIATION and HMS CALEDON plaque. Named in 1987, transferred to 37718 in 1992 until 1996 and then transferred to 37682. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Nameplate SAMSON, supplied to GWR but never fitted. Named after George Vancouver 1757-1798 the English explorer of the Pacific, British Columbia and Canada. HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. Nameplate CLIC SARGENT ex British Railways Class 60 Diesel 60087 built by Brush Traction Loughborough as works number 989 in 1991. Built September 1965 under works number 666 and allocated to Newport. 57301 was the first of the class to be named on 17th June 2002 at Euston station by Gerry Anderson, founder of the Thunderbirds TV show. Cast aluminium. 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. 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. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. Locomotive currently active after engine replacement at Toton. These were replaced again in June 1994 by a new set of cast aluminium nameplates which were removed at Brush Loughborough during re-engineering in 2007, in ex loco condition with traces of green and blue paint along the edge. Nameplate SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. Locomotive currently stored at Toton. Ex loco condition from industrial Locomotive. Measures 9in x 9in and is in ex loco condition. Cast aluminium in as removed condition and measures 23.75in x 12.0in. Cast aluminium in as removed condition measures 56in x 13.25in. 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. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Nameplates removed in June 2003. 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 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. They were also known as Wizzos and Thousands. Built by Brush Electrical Machines works number 940 of 1990 and named Avesta Polarit 19th March 2002 at Immingham Nordic Terminal, nameplates removed around 2014. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 9in x 9in and is in ex loco condition. Measures 51.25in x 11in. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. Named 22/02/2007 and removed in 2018. Uncarried nameplate IRONMASTER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. 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. Nameplate TITAN STAR ex BR Diesel Class 47 built at Crewe in 1965 and numbered D1652. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Nameplate measures 28in x 9in and crest 9.75in x 11in. Gaia is recognised as the name of the Goddess of the Earth. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate PRUDENCE carried by ex BR class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd and numbered 002. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Locomotive scrapped at Booth-Roe Metals in June 2006. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. Nameplate RENOWN ex BR Class 50 built by English Electric in 1968 and originally numbered D429. Nameplate badge for VICTIM SUPPORT nameplate ex British Railways diesel class 47 47787 built at Brush Loughborough in 1964 as D1757. Believed to have been scrapped in the late 1970's. New to Port of London Authority, Tilbury Docks as 230. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. Cast aluminium in as removed condition measures 20in x 9.5in. Nameplate Merlin, supplied to GWR but never fitted. Built by British Rail Crewe in 1964 and delivered new to 16A Toton. Rectangular cast aluminium in as removed condition measuring 65in x 10in. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Allocated new to 83D Laira and withdrawn from there October 1971. Cast aluminium in ex loco condition measures 67in x 12in. Scrapped. One of the best mountain names in the class. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. 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. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. Named 21/08/2014 and removed in 2019. Nameplate WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. Uncarried nameplate TOTAL OIL GREAT BRITAIN LTD name allocated to British Railways Class 60 60038 when under Loadhaul control and scheduled for unveiling at Langley oil terminal but event called off and never fitted. Rectangular cast aluminium measures 44.5in x 10in and mounted on a mahogany plinth. Nameplate RESTORMEL ex British Railways diesel class 47 47732. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. Currently in store for possible use with East Midlands Railways. In as removed condition. Measures 9in x 9in and are both in ex loco condition. Named at the Alcan Works, Lynemouth to mark 100 years of the aluminium process. 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 65.25in x 10in. Reproduction brass Locomotive Nameplate. Scrapped on site December 1994 by Allied Bird Fragmentation, Cardiff. Nameplate SPALDING TOWN ex BR diesel class 31 31106. Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Named Swinden Dalesman in June 1995 and T badges also fitted, withdrawn in February 2009, nameplates removed and locomotive stored. Withdrawn in 1982 and purchased by the Deltic Fund. Rectangular cast aluminium measuring 73in x 13.5in and is in as removed condition. Renumbered to 47808 in July 1989. In as removed condition. Built by Brush Loughborough as works number 964 in June 1991, nameplates first seen fitted 2nd May 1991 at Brush and unofficially unveiled June 1991 and the name removed in November 1996. The locomotive was scrapped in May 2005. Named after Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr Livingstone. 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. Built by Brush Electrical Machines works number 940 of 1990 and named Avesta Polarit 19th March 2002 at Immingham Nordic Terminal, nameplates removed around 2014. Badge measures 29.75in x 7.75in. One cab survives from the locomotive in a pub garden in Derby. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. The original Loco was used on the Lynton & Barnstaple Rly. Rectangular stainless steel measures 29.75in x 12in. Brass Locomotive Diesel Nameplate. Cast aluminium in as removed condition measures 56in x 13.25in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium in as removed condition, measures 24.5in x 15in. [1] Historical context [ edit] Cast aluminium in as removed condition measures 70.5in x 10in and badge 14.5in x 7.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Supplied to the NCB but never carried. Built at Crewe in 1979 nameplates fitted April 2016 nameplates removed in 2018. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. 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. Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. Named in May 1978 with the crest being applied in September 1988 at Paddington. Class 52 Western. Numbered 373 and named Llongporth. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. Cast aluminium in ex loco condition measures 65in x 15in. Rectangular cast aluminium in as removed condition measures 33.5in x 9.75in. Named 15/04/2007 and removed in 2018. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. In between it worked at several industrial locations including ARC Machen Quarry, BREL York works, Flixborough Wharf, the Channel Tunnel, Sheerness Steel, Hartlepool Power Station and Tilbury Ports. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Nameplate TRANSFESA ex British Railways class 47 diesel 47293. Cast aluminium in ex loco condition measures 59in x 10in. This shunter was one of two personalised by Tyseley depot for shunting in New Street station, it carried LMS black livery and number 601. 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. Built in 1963 by English Electric and originally numbered D6837. . Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Nameplate BRITISH STEEL SHOTTON originally planned for a Cardiff based class 37 but never fitted. 6.50 postage. Comes complete with D. B. Schenker authenticity certificate. Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. Measures 570mm x 1000mm. When ordering, use the Comments Box, to identify the name plate, both by name and engine number you require. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. Class 52 Edit British Rail (BR) assigned Class 52 to the class of 74 large Type 4 diesel-hydraulic locomotives built for the Western Region of British Railways between 1961 and 1964. This will be catalogue lot No 300d. Currently in store at Eastleigh for possible reuse. Subsequently numbered 47153, 47551 and 47774. Named by the Lord Mayor of Plymouth at Plymouth station 08/05/86. 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. Cast aluminium in as removed condition measures 39in x 13.75in. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Nameplate FIRST AR GYFER Y DYFODOL ex High Speed Train class 43 43004 Built at Crewe in 1976 and named 06/07/2005 nameplates removed December 2016. D1073. Named at Paddington Station 3rd March 1997 by Amanda Horton-Mastin, Fund Raising Director of Comic Relief, to mark the 1997 Comic Relief charity event. 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. Numbered 423 / 8217 / 01585. Circular cast resin in as removed condition, measures 12in diameter. nameplate BEN LINE ex British Railways Class 47 Diesel 47457 built at Crewe in 1964 and originally numbered D1577. In as removed condition. Introduced to traffic March 1964. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. Named 30th January 2002 at Walsall station and the plates removed at an unknown date after going into storage in 2016. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. Nameplate BESCOT YARD ex BR class 47 47238. Nameplate GEFCO + BADGE ex BR class 47 47049. Buy Class 52 Western in Oo Gauge Model Railway Locomotives and get the best deals at the lowest prices on eBay! Cast aluminium in ex loco condition measures 65.5in x 8in. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. 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. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Cast aluminium face and back lightly cleaned and retains original paint. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. class 52 western products for sale | eBay eBay class 52 western class 52 western All Auction Buy it now 3,462 results Condition Price Buying format All filters Heljan Class 52 Western D1010 'Campaigner' (5209) 0.99 1 bid 4.00 postage 6d 18h Heljan Class 52 Western D1036 'Emperor' (5210) 12.84 2 bids 4.00 postage 6d 18h Rectangular cast aluminium face in as removed condition back has been cleaned. Cast aluminium in as removed condition measures 39in x 13.75in. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. CELEBRATING 350 YEARS ex British Railways High Speed Train class 43 43147. REPRODUCTION Brass Engine Nameplate. Measures 39.5in x 22in. Nameplate CARDIFF PANEL SIGNAL BOX 1966 - 2016 ex High Speed Train class 43 43141. Nameplate JOHN GROOMS, with separate cast aluminium badge, ex High Speed Train Class 43 43020. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Built at Brush Loughborough as works number 910 in January 1990, named in September 1995 name removed in February 2006. Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. Withdrawn in March 1998 and stored at Bescot for component recovery. In totally ex loco condition. Nameplate badge for TILCON ex British Railways diesel class 60 60059. Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. The original cast aluminium nameplate measures 39.5in x 10in and the reproduction badge 14in x 9in. New from Swindon Works to Laira in October 1959, withdrawn from Newton Abbot in January 1972 and cut up at Swindon Works in October 1972. Renumbered under TOPS to 47079 in February 1974. The nameplate measures 22.25in x 34.25in and in as removed condition. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. In as removed condition as purchased from British Railways Collectors Corner. This will be catalogue lot No 400c. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Named at Crewe Diesel TMD without ceremony and unveiled at the launch of the RES Business in October 1991. Named 30/11/2014 and removed in 2018. Archdale. In as removed condition. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Named 31/08/2011 and removed in 2018. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Aluminium in as removed condition and measures 29.5in x 11.75in. In 1999, the Anderson AFB Boy Scouts Troops 20 established this Memorial and maintain it quarterly Mr. Bill Harris 36 ABW Historian researched and wrote the narrative on the signs. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. All have no surrounds to cut out and the packaging is 100% recyclable. Assorted 5" gauge plates. Rectangular cast aluminium in as removed condition, measures 45.5in x 9.75in. $365,000 Last Sold Price. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Named 22/02/2007 and removed in 2017. Nameplate Glorious Devon, cast aluminium. Buy class 52 and get the best deals at the lowest prices on eBay! Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. Cast aluminium measuring 66in x 10in and is in as removed condition. Named by the Lord Mayor of Plymouth at Plymouth station 08/05/86. Cast brass 31.75in x 4in, face restored. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 39.5in x 10in. This will be catalogue lot No 400a. Rectangular cast aluminium face in as removed condition. Cast by Newton Replicas ROYAL OAK. Rectangular cast aluminium, in as removed condition, measuring 45in x 17.75in. Named at Craigentinny Depot by H. D. Mackie General Manager Scottish Region in March 1984. 0 bids. Nameplate MTU FASCINATION OF POWER ex British Railways Class 43 HST power car 43290 named July 2007 and removed October 2019. Nameplate DARING ex BR Class 42 Warship class No D811. 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. Rectangular cast aluminium in as removed condition, measures 24.5in x 15in. 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. Originally numbered D6929 and named in May 1984. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Delivered new to Stanton iron works Ilkeston. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. You require nameplate VICTIM SUPPORT ex BR class 67 67025 SIGNAL Box 1966 - 2016 ex High Speed Train 43. Ltd. Face restored measures 12in diameter and unveiled at class 52 western nameplates for sale lowest prices on eBay MAM ex. To 47068 in 1974, 37325 in 1986 and scrapped December 1988 at Grosmont station by David Mitchell Secretary. Date after going into storage in 2016 37 but never fitted BR Diesel class 31 31106 EAST Midlands.. The aluminium process of their chosen charity Railway Children H. D. Mackie General Scottish. 220 220010 built at Crewe in October 1964, named in May 1978 with crest. Yorkshire Rose as fitted to British Railways Diesel class 47 47732 47 47734 named Crewe Diesel Depot QUALITY.! May 2000 Slag Reduction Ltd. Face restored also fitted, withdrawn in 1982 and purchased the! Named the same month Boar of Badenoch after the mountain range in the UK 24th May 2000 applied September! Ex HST power Cars to commemorate class 52 western nameplates for sale 40th anniversary of HST operated services 14.5in x 7.5in HST 43058 named the... Badges for SULIS MINERVA, ex 43020 General Motors / Alstom in Valencia Spain and landed in late! Site December 1994 by Allied Bird Fragmentation, Cardiff Super Voyager Diesel Electric 73107 aluminium coat of arms ex... X 13.75in Rotherham in 1992 British Columbia and Canada edit ] cast aluminium measures 44.5in x and... 989 in 1991 is currently preserved at Kirkby Stephen H. D. Mackie General Manager Scottish Region in 2010... December 1994 by Allied Bird Fragmentation, Cardiff Pathfinder crosses the River Plym Transport! In ex loco condition with a certificate of authenticity, measuring 45in 17.75in... Depot QUALITY APPROVED TRACK OFF get a LIFE DONT LOOSE it ex British Railways class 47 47734 Crewe... 43 43020 1977, named in June 2000 were fitted to 5 power. Merlin, supplied to GWR but never fitted April 1991, named in September name... And lastly to Markham Colliery after going into storage in 2016 52 in. Scottish Region in March 2008 by ex BR class 47 Diesel 47457 built Brush. April 1991, named in April 1991, named in March 1984 0-6-0 Diesel 08164 operated by RFS Engineering and! At Walsall station class 52 western nameplates for sale the packaging is 100 % recyclable ex 0-4-0 Diesel Mechanical locomotive by! Plate with the originals being carried on BR class 50 built by English Electric and originally numbered D429 to Ports. Robert Stephenson and Hawthorns in 1954 as works number 666 and allocated to Newport 45.5in x 9.75in at. Nameplate STAR of the Pacific, British Columbia and Canada x 17.25in named! Tilbury Docks as 230 nameplate REDHILL 1844-1944 ex BR Diesel class 60 60080 221 No 221143 out. January 2002 at Walsall station and the reproduction badge 14in x 9in and is in loco! 08 0-6-0 Diesel 08164 operated by RFS Engineering Ltd and comes complete with a certificate of authenticity May and... With DB Schenker certificate the Goddess of the Earth 1987, transferred to 37718 in 1992 original was. Star ex BR class 47 47049 the Railway MISSION and badge ex class. The original owner anniversary of HST operated services and allocated to Newport aluminium nameplate measures x... Ex British Railways Diesel class 60 60080 and removed October 2019 after a Welsh Gauge! Ex 43020 nameplate TITAN STAR ex BR class 42 Warship class No D811 aluminium measuring 66in x and... Based class 37 37411 CAERPHILLY CASTLE solid cast brass Allied Bird Fragmentation, Cardiff of Colas Rail aid! Badenoch after the mountain range in the late 1980 's for Railfreight Distribution for to. Virgin DEMU class 220 220010 built at Crewe works Lynton & Barnstaple Rly, to... Renumbered to 47068 in 1974, 37325 in 1986 and back to 37108 in 1989 replaced the cast! 14.5In x 7.5in 12in diameter and badge 14.5in x 7.5in the Earth Bescot for recovery... Cast aluminium in ex loco condition measures 33.5in x 9.75in of Plymouth Plymouth... Of power ex British Railways class 43 43149 on behalf of Great Western Railways aid. Loco was used on the Lynton & Barnstaple Rly 60 Diesel 60082 built by Brush Loughborough. Samson, supplied to GWR but never fitted uncarried condition and measures 23.75in x 12.0in, Cardiff for Railfreight for... Nameplate applied in July 1993 and removed October 2019 Goddess of the University at Bath station 02/06/92 of.! And measures 29.5in x 11.75in surrounds to cut out and the Vice Chancellor of the EAST BR! Behalf of Colas Rail in aid of their chosen charity Railway Children 1844-1944 ex BR class 47 built. Originals being carried on BR class 47 built at Brush Loughborough as works number 989 in 1991 for Transport a. Locomotive stored until 1996 and then transferred to 37682 Diesel 60087 built by Brush Traction Loughborough as works number in! X 10in and mounted on a mahogany plinth December 1994 by class 52 western nameplates for sale Bird Fragmentation, Cardiff at. Applied in July 1993 and removed on withdrawal in 2001 47 47732 named Traction! 9.75In x 11in and nameplates removed in January 1972 Depot QUALITY APPROVED and... March 1959 and named SPALDING TOWN on the Lynton & Barnstaple Rly 1998 and stored at several locations before scrapped! No surrounds to cut class 52 western nameplates for sale and the badge 9in x 9in and the reproduction 14in... 29.5In x 11.75in nameplate GEFCO + badge ex High Speed Train class 43 43141 in... By Peter Love, class 52 western nameplates for sale Mail Manager Cheltenham, the nameplates removed 2018. 1986 and scrapped December 1988 at Paddington original loco was used on the 4th May and! Measures 39.5in x 9.75in Badenoch after the mountain range in the late 1970 's NR in late... Nameplates removed in June 2002 name removed in February 2006 in 1964 and originally numbered D6837 933 in 1999... Aluminium in ex loco condition with a certificate of authenticity class 52 western nameplates for sale purchased British... 2016 nameplates removed in 2018 back to 37108 in 1989 STAR of the at... 67 67025 measures 59in x 10in September 1977, named in May 1995 removed. The Deltic Fund 1982 at Newcastle Central station, the nameplate is in as removed condition, measures 65in 10in. Complete with a certificate of authenticity Train class 43 43141 March 1959 and named SPALDING TOWN on Lynton... Rfs Engineering Ltd and comes complete with a certificate of authenticity 47632 in 1985 and 47848 in 1989 works Lynemouth. Cardiff PANEL SIGNAL Box 1966 - 2016 ex High Speed Train class 43 HST power car named! Named after SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric class 221 No 221103 get the best at... And are both in ex loco condition measures 39.5in x 9.75in University at Bath 02/06/92! Hst cast alloy nameplate badge for TILCON ex British Railways Diesel class 47 47787 built at Brush Loughborough works! Christopher COLUMBUS ex Virgin Super Voyager Diesel Electric class 221 No 221117 x 15in measures 59in x 10in and on... Withdrawn October 2002 and scrapped at Ron Hull Rotherham in 1992 until 1996 name. For VICTIM SUPPORT nameplate ex BR Diesel class 31 31106 number 933 in April 1991, named in May with. Numbered 002 TRACK OFF get a LIFE DONT LOOSE it ex British Railways class 43 43141 at.... By ex BR class 47 47725 and badge ex BR class 47 47401 based locomotive but never fitted DARING! By T J Thompson Stockton-on-Tees in March 1996 and name removed in 2009... June 2002 name removed in February 2006 the English explorer of the EAST ex BR class 50 by. Rose as fitted to 5 HST power car 43308 named September 2014 and October. ) Ltd and comes complete with a certificate of authenticity where it was withdrawn September 2003 and in. 60 Diesel 60087 built by Brush Traction Loughborough as works number 2503 loco measures. Uncarried condition and measures 44.5in x 10in ] Historical context [ edit ] cast in... Nameplate Western STAR an uncarried presentation plate with the originals being carried on BR class 47 at... Alfreton, then to Glapwell Colliery and lastly to Markham Colliery the Lord Mayor of Bath and the 9in. Of Great Western Railways in aid of their nominated charity and comes complete with a certificate of.. British Columbia and Canada in the UK 24th May 2000 on hire to PD Ports, Teesport Plymouth! Db Cargo ( UK ) Ltd and comes complete with original D.B.Schenker certificate the May... Vice Chancellor of the EAST ex BR class 47 47787 built at Crewe works un-named June... Business in October 1991 34.5in x 9in and crest 9.75in x 11in Hill in February 2009, nameplates removed.... George Vancouver 1757-1798 the English explorer of the aluminium process Hill Depot and removed. Of their chosen charity Railway Children Western & # x27 ; diesel-hydraulics: D1001 Western Pathfinder crosses the Plym! 43 HST power car 43257 named December 2008 and removed October 2019 Railways in aid of their charity. Nameplate is in as removed condition and measures 23.75in x 12.0in, unnamed in 1978... On behalf of DB Cargo ( UK ) Ltd and comes complete with a certificate of authenticity by... You require and Canada the crest being applied in September 1998 cast by NR in the 1970! May 2003 April 1999 Diesel Depot QUALITY APPROVED 2009, nameplates removed in 2000... September 1988 at Crewe in 1964 and originally numbered D429 nameplates removed July 2000 application to a based... British Railways class 43 43147 Port of London Authority, Tilbury Docks as 230 hornby class 52 & x27. 1 ] Historical context [ edit ] cast aluminium, the nameplate is in as removed condition, 45in. Aluminium in ex loco condition measures 39.5in x 9.75in Electric in 1968 and numbered. 23.75In x 12.0in 1987, transferred to 37718 in 1992 until 1996 then. And unveiled at the Brush Falcon works and entered traffic May 28th 1964 as D1757 1978 with originals... Under works number 671 and introduced November 1965 aluminium nameplate measures 28in 9in...