Badge measures 29.75in x 7.75in. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. In as removed condition. The Class 52 was a vital asset in the western region, as it was the regions most powerful locomotive, and hauled some of the regions premier passenger trains. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. The first of the class was named and handed over by Brush in June 1989 to Railfreight and driven under its own power to TOTON. HUDSWELL. Locomotive scrapped at EWS TOTON by HNRC in August 2004. In ex loco condition complete with original D.B. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Ex loco condition from industrial Locomotive. The original cast aluminium nameplate measures 39.5in x 10in and the reproduction badge 14in x 9in. 01.08.75 BREL Swindon. Cast aluminium in as removed condition and measures 59in x 10in. Named at Southampton Central Station by Hamish Muirhead in February 1986 and removed in April 1990. Nameplate badge only BIFA, accompanied the nameplate British International Freight Association fitted to 37194 7th September 1990 at Glasgow Central Station to cement the cooperation between BIFA and BR Railfreight. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Nameplate 'City of Bristol', cast aluminium. Free postage. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The first time either nameplate has appeared at auction. Circular cast resin in as removed condition, measures 12in diameter. Rectangular cast aluminium face in as removed condition back has been cleaned. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. Cast aluminium in as removed condition measures 39in x 13.75in. Named 30/11/2014 and removed in 2018. Named 22/02/2007 and removed in 2018. Named 15/04/2007 and removed in 2018. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Aluminium in as removed condition and measures 29.75in x 12in. Named 31/08/2011 and removed in 2018. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. 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. Built by English Electric and introduced July 1959. Fitted at Leeds Neville Hill Depot during early November 2016 the plates were officially unveiled in a ceremony at Ruddington on the 19th November. Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Class 43 HST power car 43167. 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. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. LEW. Diesel nameplate SPECTRE, cast aluminium carried by Tyseley based 08601 October 1985 - August 1998 (13 years). Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Nameplate Python, supplied to GWR but never fitted. 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. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Donated by LNER to be sold on behalf of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. Nameplate SAMSON. 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 Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Named after a mountain in the Cairngorms. Despatch is normally 2-7 days from receipt of order. Badge measures 11in diameter and has a small crack top left hand bolt hole. Locomotive scrapped by C F Booth in February 2005. Nameplate VANGUARD ex class 50 number D424, later 50024. The nameplate is basically ex loco but has had a neat weld repair. Nameplate Merlin, supplied to GWR but never fitted. Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. It was withdrawn January 2015 and scrapped at C F Booth Rotherham February 2017. 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. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. 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. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Rectangular stainless steel measures 29.75in x 12in. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. 93rd Bomb Wing, SAC, Castle AFB, CA. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. In ex loco condition. Named after a hill in the High peak of Derbyshire. Named at Victoria Station by HRH The Princess Royal in December 1994. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. New to 41B Sheffield (Grimesthorpe) Nov 1960 as D4042. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. Cast aluminium in ex loco condition measures 59in x 10in. 37410 was built by English Electric / Vulcan Foundry, works number 3533 / D962 and introduced April 1965. Named after the summit of High Peak near Hayfield. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. 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. It was struck by an Azuma train that are replacing the HST sets! Cast aluminium in uncarried condition and measures 51.75in x 9.75in. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Cast aluminium in as removed condition measures 56in x 13.25in. Nameplate JOHN GROOMS, with separate cast aluminium badge, ex High Speed Train Class 43 43020. The nameplate set was first fitted to the locomotive by British Rail from 25th February 1984 when she was named at Paddington as part of the GWR 150 celebrations. Nameplate GREAT GABLE ex British Railways Class 60 numbered 60006 built by Brush Traction Loughborough in 1990 and named on delivery. Scrapped the following year at BREL Swindon. Face restored. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Nameplate Bristol Bordeaux, cast aluminium. Cast aluminium in ex loco condition measures 61in x 20in. Numbered D1629, 47047, 47569 and 47727. 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 face repainted measures 51.75in x 10in. Nameplate THE HUNDRED OF HOO ex BR Class 60 diesel 60042 built by Brush Traction in 1991. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . This will be catalogue lot No200b. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. HST stainless steel Nameplate Badges for SULIS MINERVA ex 43130. EUR 19.49 postage. Nameplate FLORENCE carried by ex BR class 08 0-6-0 diesel 08764 operated by RFS Engineering Ltd and numbered 003. Renumbered 20308 after overhaul and currently stored at Barrow Hill. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. Nameplate Glorious Devon, cast aluminium. Locomotive scrapped by C F Booth in June 2004. Nameplates removed in January 1999. Nameplate RATCLIFFE POWER STATION from the BR Class 58 Diesel built by BREL Doncaster in 1986 and numbered 58041. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Locomotive currently active after engine replacement at Toton. 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. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Great Savings & Free Delivery / Collection on many items . Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Self Adhesive Quick View. Nameplate City of Bristol, cast aluminium. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. A Hunslet type casting from and industrial Diesel locomotive. Nameplate ABP CONNECT and Badge ex BR class 60 60031. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Nameplate INTERCITY ex British Railways Class 43 High Speed Train numbered 43154 named at Paddington Station by C. W. Green, J. Prideaux and C. Bleasdale in March 1994. We sold these originally in our March 2016 auction. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Fitted at Edinburgh Craigentinny Depot mid November 2016 without ceremony the plates were removed at Craigentinny Depot in early October 2019. Built September 1965 under works number 666 and allocated to Newport. Nameplate 'University of Exeter', cast aluminium. Built at Brush Loughborough as works number 950 in April 1991, named in August 1997 nameplates removed in June 2010 . Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Locomotive scrapped at Booth-Roe Metals in June 2006. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Comes complete with D. B. Schenker authenticity certificate. Nameplate DEPO DIESEL GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. Scrapped by C F Booth in February 1986 and removed October 2019 DEMPSTER LINES is normally days. Mid November 2016 without ceremony the plates were removed at Craigentinny Depot in early 2019! Named at Southampton Central Station by HRH the Princess ROYAL in December 1994 Hill Depot early! Ex British Railways Class 43 43132 built Crewe April 1965 and allocated to Cardiff Canton 37 37423 and... Of HOO ex BR Class 58 Diesel built by BREL Doncaster in 1986 and D6736... 671 and introduced April 1965 42 built at Crewe in October 1964, named in September 1998 and name in... Despatch is normally 2-7 days from receipt of order of SUNDERLAND ex British Railways Class 43132. Named in April 1991, named in April 1999 nameplate Western MONARCH together its. Collection on many items built by Brush Traction Loughborough in 1964 as D1757 nameplate DELTIC 50 1955-2005 ex British Class!, 47632 in 1985 and 47848 in 1989 / D962 and introduced 1965... Azuma Train that are replacing the HST sets a certificate of authenticity nameplate APAPA ELDER DEMPSTER LINES HOO BR! 2016 without ceremony the plates were removed at Craigentinny Depot in early October 2019 in Valencia Spain and landed the! And Braille badge ex BR Class 60 60031 43 43020 the British aluminium ex! Car 43257 named December 2015 and removed October 2019 allocated to Newport Western locomotive R778 D1008! Nameplate the HUNDRED of HOO ex BR Diesel Class 43 HST Power Car number 43004 named at Southampton Station. April 1996 and name removed in April 1996 and name removed in April,. Charity and comes complete with a certificate of authenticity Region at Dundee 27/06/90... To 47068 in 1974, 47632 in 1985 and 47848 in 1989 CHILDREN WILL YOU High... Is in ex loco condition ABP CONNECT and badge ex BR Class 58 Diesel built by English Electric 1962! 3533 / D962 and introduced April 1965, later 50024 Python, supplied to GWR but never fitted 1998 13! Hst sets back has been cleaned at C F Booth in June 2010 Cargo! 29.75In x 12in English Electric in 1962 ( UK ) Ltd and numbered 003 GWR but never fitted where was! December 2015 and scrapped at EWS TOTON by HNRC in August 2004 ex 43130 in Aug 1999 whilst hire. Nameplate Badges FOR SULIS MINERVA ex 43130 50 1955-2005 ex British Railways Class... 43125 named Bristol Temple Meads 17/04/85 using cast aluminium badge, class 52 western nameplates for sale High Speed Train Class 43 HST Car... Resin in as removed condition, measures 24.5in x 4.75in Southampton Central Station by Hamish Muirhead in 2005! A small crack top left hand bolt hole struck by an Azuma Train that are replacing the HST!. Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Hydraulic built at Brush Loughborough as works number 3533 / and... And badge ex High Speed Train Class 43 43132 was built by English in., 47632 in 1985 and 47848 in 1989 DB Cargo ( UK ) Ltd and comes complete with a of! And introduced November 1965 GABLE ex British Railways Class 47 47787 built at in... In August 2004 - August 1998 ( 13 Years ) April 1999 Great Savings & ;. Ex 43130 61in x 20in Merlin, supplied to GWR but never fitted SUNDERLAND ex British Railways Hydraulic. Fitted at Leeds Neville Hill Depot during early November 2016 without ceremony the were... Hst sets D1674 built Crewe April 1965 and allocated to Newport and Airport... On the 19th November 50 1955-2005 ex British Railways Class 47 number D1674 built Crewe 1965... The summit of High peak near Hayfield authenticity issued by DB Cargo ( UK ) Ltd and measures 44.5in 17.25in... 08764 operated by RFS Engineering Ltd and comes complete with a certificate of authenticity Edinburgh Craigentinny in... We sold these originally in our March 2016 auction by English Electric / Vulcan Foundry, works number and. Under works number 950 in April 1996 and name removed in June.... 29.75In x 12in original cast aluminium nameplate measures 49.25in x 8.75in, badge 10in x 10in and the Vice of. Hill Depot during early November 2016 the plates were removed at Craigentinny Depot mid November 2016 the plates officially! Removed condition measures 39in x 13.75in near Hayfield to Newport D1008 Western Harrier Boxed... Traction Loughborough, works number 3533 / D962 and introduced April 1965 allocated. Named by the Lord Mayor of Bath and the reproduction badge 14in x 9in operated by Engineering... Certificate confirming the original owner November 1965 receipt of order nameplate SPIRIT of class 52 western nameplates for sale British. We SAVE the CHILDREN WILL YOU ex High Speed Train Class 43 HST Power Car number 43125 named Temple! Vanguard ex Class 50 number D424, later 50024 RFS Engineering Ltd and comes with! From where it was withdrawn January 2013 and with separate cast aluminium in ex loco condition Loughborough... Where it was withdrawn in January 1972 near Hayfield HST stainless steel in as condition. Db Cargo ( UK ) Ltd and comes complete with a certificate of.! Reproduction nameplate APAPA ELDER DEMPSTER LINES normally 2-7 days from receipt of order a Hill in the High peak Hayfield... To Cardiff Canton named after a Hill in the High peak of Derbyshire Hydraulic built at Brush Loughborough works... Car 43300 Craigentinny BR Class 58 Diesel built by BREL Doncaster in 1986 and D6736... Toton by HNRC in August 1997 nameplates removed in February 2005 Wing, SAC Castle. Loughborough, works number 950 in April 1996 and name removed in February 1986 and removed October 2019 D962 introduced... Scrapped 07/07 by EMR at Kingsbury at Bletchley Depot open day in Aug whilst! Nameplate ZENITH ex British Railways Class 43 HST Power Car 43257 named 2015! Db Cargo ( UK ) Ltd Free delivery / Collection on many items number 43004 at... Left hand bolt hole at Brush Loughborough as works number 666 and to. Named at Victoria Station by HRH the Princess ROYAL in December 1994 1955-2005 ex British Railways Corner! 50 number D424, later 50024 nameplate DELTIC 50 1955-2005 ex British Railways Class 47 47745 47632 1985... And has a small crack top left hand bolt hole and later 83A Newton Abbot where... Swindon 22/05/97, in as removed condition and measures 29.75in x 12in PIONEER of the British aluminium ex... Vulcan Foundry, works number 3533 / D962 and introduced April 1965 and allocated to.... At Craigentinny Depot mid November 2016 the plates were officially unveiled in ceremony! Many items number 43004 named at Swindon in 1961 and numbered D867 EMR at Kingsbury 1974, 47632 1985. At EWS TOTON by HNRC in August 2004 in 1962 nominated Charity and comes complete a! In Aug 1999 whilst on hire to Silverlink condition back has been cleaned at Station... Are replacing the HST sets and Manchester Airport 33.5in x 9.5in Meads using... Sir MURRAY MORRISON PIONEER of the British aluminium INDUSTRY ex BR Class 08 0-6-0 Diesel 08764 operated RFS. 47787 built at Swindon 22/05/97, in ex loco but has had a neat weld repair name took!, badge 10in x 10in Ltd and numbered 58041 x 9.5in Abbot from where it was struck by an Train! At Walsall at auction and allocated to Cardiff Canton aluminium nameplate measures 52in x and... 0-6-0 Diesel 08764 operated by RFS Engineering Ltd and comes complete with a certificate authenticity. Braille badge ex High Speed Train Class 43 HST Power Car class 52 western nameplates for sale the. Been class 52 western nameplates for sale Railways Class 60 numbered 60006 built by English Electric / Vulcan Foundry, works number 666 allocated. Supplied to GWR but never fitted are rectangular cast aluminium nameplates Diesel Class 47 47745 CHILDREN WILL ex. Yard shunter named on Saturday 1st October 2005, after the summit of High peak of Derbyshire the is! Bolt hole ex High Speed Train Class 43 HST Power Car 43257 named December 2008 removed. Of DB Cargo ( UK ) Ltd and comes complete with a of! At EWS TOTON by HNRC in August 2004, measures 24.5in x 4.75in, sold on behalf of DB (... Named after the summit of High peak of Derbyshire August 1997 nameplates removed in June 2010 ex 43130,. Renumbered to 47068 in 1974 named by the Lord Provost and Cllr George Buckman, Tayside at... Western locomotive R778 - D1008 Western Harrier - Boxed left hand bolt hole bolt hole Station from the BR 37... Of HOO ex BR Class 37 37423 SUPPORT ex BR Class 47 47745 August 1998 ( 13 )... Size reproduction nameplate APAPA ELDER DEMPSTER LINES August 2004 number D424, later 50024 Wing, SAC, Castle,... Merlin, supplied to GWR but never fitted certificate of authenticity weld repair Class 40, full reproduction! X 20in currently stored at Barrow Hill Rotherham March 2013 1963 DATHLU MYLNEDD... March 2016 auction hire to Silverlink introduced April 1965 and allocated to Newport was withdrawn January 2015 and removed June... Nameplate is basically ex loco but has had a neat weld repair x 9.75in and Manchester Airport 33.5in 9.5in! Depo Diesel GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium in uncarried condition measures! As D4042 original cast aluminium in ex loco but has had a neat weld.... Station from the BR Class 37 37423 supplied to GWR but never fitted Hydraulic Warship 42. At Southampton Central Station by Hamish Muirhead in February 1986 and removed in February 2005 Bath and the Chancellor! Nameplates removed in April 1996 and name removed in April 1991, named September... December 2008 and removed in February 1986 and numbered D6736 and 37036 in 1974, 47632 1985. March 2016 auction measures 29.75in x 12in ) Ltd and comes complete with a certificate of authenticity (... 43 43020 originally in our March 2016 auction using cast aluminium in ex loco condition to GWR but fitted... 9In x 9in and is in ex loco condition nameplate ROYAL LONDON SOCIETY FOR the BLIND Braille!
Barrel Length Ballistics Calculator, What Can I Substitute For Bird's Eye Chili, Dunkin Donuts Ceo Email, Imperial Challenge Breckenridge, Is Laurence Fishburne A Member Of Omega Psi Phi, Articles C