class 52 western nameplates for sale

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. In ex loco condition and has traces of blue paint around the edge. Zillow has 245 homes for sale in Tempe AZ. This will be Lot 420A in the Auction. 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 BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. It passed to the British Steel Corporation on Nationalisation of the industry and later moved to other steelworks in Yorkshire. Uncarried nameplate IRONMASTER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. 0-6-0 diesel electric locomotive. Complete with original EWS authenticity certificate. New to 31B March 4/59 as D5525. This is the second plate from this locomotive, we sold the other side in our July auction. Cast aluminium in as removed condition measures 56in x 13.25in. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in December 1972. 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 RESOURCEFUL ex BR Diesel class 47 47594 and 47739. Rectangular cast aluminium measuring 35.5in x 9in and in as removed condition. Its first home in preservation was at the Tunbridge Wells & Eridge Railway and then moved to its current home at the Mid-Norfolk Railway in May 1999. Nameplate STROUD 700 ex High Speed Train class 43 43142. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. All are self adhesive etched and painted. The first time either nameplate has appeared at auction. Nameplates removed in May 1993. 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. 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. Cast aluminium in as removed condition and measures 59in x 17.75in. Six were made with two being fitted to 47375 and two to 47145 the others were given away as presentation pieces. Named in May 1991. Now in service with Direct Rail Services. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. Cast aluminium in ex loco condition measures 65in x 10in. In as removed condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in March 2003. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. HST cast alloy Nameplate Exeter, ex 43025. New to 41B Sheffield (Grimesthorpe) Nov 1960 as D4042. Rectangular cast brass in Lightly cleaned condition complete with two original mounting nuts, measures 38in x 4.5in. Cast aluminium in ex loco condition measures 51.75in x 17.5in. Cut-up T.J.Thomson, Stockton on August 15th 2009. Both badges one depicting the COA of Bath, the other the University measure 9in x 9in and are both in as removed condition. Nameplate MARCHWOOD MILITARY PORT ex BR Class 47 diesel 47213. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BOAR OF BADENOCH ex BR Class 60 diesel 60100. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. 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 Brush Traction Loughborough, works number 685 and introduced January 1966. 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 at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. 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. Nameplate THE ROYAL LOGISTIC CORPS ex British Railways class 47 diesel 47033. Nicely painted. Nameplate GREAT GABLE ex British Railways Class 60 numbered 60006 built by Brush Traction Loughborough in 1990 and named on delivery. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Plates removed in May 1991. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. 01.08.75 BREL Swindon. Named at Rail Live 2014 at Long Marston on 18th June 2014 and nameplates removed September 2018. Nameplate Samson. Nearby homes similar to 12255 S Shoshoni Dr have recently sold between $295K to $504K at an average of $265 per square foot. The original Loco was used on the Lynton & Barnstaple Rly. Cast aluminium in as removed condition and measures 59in x 17.75in. Measures 42.5in x 13.5in. 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. Nameplate BULLIDAE ex British Railways Class 47 Diesel 47194 named at Crewe Diesel Depot in August 1988. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. 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. Nameplate WILLIAM CAXTON ex British Railways Diesel Class 60 numbered 60026 built by Brush in 1990 as works number 928. Rectangular cast brass, face restored, measures 44in x 4.5in. Comes with DB Cargo certificate. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Nameplate REBECCA ex British Railways class 47 diesel 47727. Cast aluminium in as removed condition and measures 59in x 17.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Carried by ex BR class 08 0-6-0 diesel shunter 08874. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. Nameplate CLYDE IRON ex British Railways Diesel Class 37 numbered 37312 and37137. Cast aluminium in ex loco condition measures 45.5in x 10in. Great Savings & Free Delivery / Collection on many items . Named after the ship which carried the Pilgrim Fathers to America in 1620. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. Measures 65.5in x 10in and comes with British Railways Collectors Corner receipt dated November 1997. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. 0 bids. Named when built and nameplates removed in September 1996. Built by BREL Doncaster in December 1981, named in July 1997 nameplates removed in December 2003. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Nameplate EASTERN ex British Railways diesel class 60 60048. Cast aluminium in as removed condition measures 12.25in x 10.25in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Rectangular cast aluminium face in as removed condition. Named 31/12/2007 and removed in 2018. Welcome to the WLA - Western Locomotive Association Online shop Choose from a range of products from books and videos to clothing and artwork. CELEBRATING 350 YEARS ex British Railways High Speed Train class 43 43147. This spare was never carried but displayed on a wall at Derby Works. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The Locomotive was withdrawn in March 1991 and the nameplates removed and sent to Collectors Corner for sale. Named at Thornaby Depot in April 1988 and plates removed in March 1992. Rectangular cast aluminium face in as removed condition back has been cleaned. Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. Nameplate SAMUEL JOHNSON ex BR class 60 60062. It was struck by an Azuma train that are replacing the HST sets! 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. Subsequently numbered 47163, 47610, 47823 and 47787. Named 30th January 2002 at Walsall station and the plates removed at an unknown date after going into storage in 2016. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. Withdrawn April 1999 and scrapped March 2008 at TJ Thomson, Stockton. Nameplates removed in March 2002. 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 in August 1993. Sold around February 1971 to Guest, Keen & Nettlefolds Ltd., Castle Works, Cardiff. One cab survives from the locomotive in a pub garden in Derby. Chromed brass measuring 8in x 8.5in. 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. SOLD FEB 17, 2023. Class 52 Western Specification General dimensions: Length over buffers: 72.2 in / 1834 mm; Height rail to roof: 13.9 in / 353 mm; Width over body: 9.6 in / 243 mm Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. 31116 was built by Brush Traction Loughborough, works number 133 and introduced June 1959. Nameplate badge only Pullman Coat of Arms, accompanied the nameplate THE STATESMAN fitted to 47785 20th July 1995 at Liverpool Lime Street station by Sir John Mills, and removed May 1997. . Measures 9in x 9in and is in ex loco condition. Nameplates removed in March 2003. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. July 1st 2000 Plates removed by 03/2005 and the loco was renamed later that year 'Great Western'. Formerly based at MoD Bicester, was sold on the 28th June 2003 and moved to the Avon Valley Railway for engine overhaul it was then sent to The Ecclesbourne Valley Railway at Wirksworth and whilst it was based here it received the CROMWELL and CHURCHILL nameplates, it moved again to Ruddington from where it was purchased by DB Regio ( Chiltern Railways ) for use at its Wembley depot, in 2010 the loco was taken to Long Marston for modifications and it received the Chiltern Railways blue livery and the nameplates were removed as later in 2010 it was renamed SCAZ. Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Named at Victoria Station by HRH The Princess Royal in December 1994. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. 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. craigslist provides local classifieds and forums for jobs, housing, for sale, services, local community, and events Cast aluminium in ex loco condition measures 65in x 10in. Currently in use with East Midlands Railways. In as removed condition, with 48 stamped in the back and comes with a certificate of authenticity from the 125 Group who arranged the fitting of the plaques and are selling it to raise funds for their group. 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. Circular cast aluminium, 12in diameter, in ex loco condition. Built by Brush Loughborough as works number 961 in May 1991. Rectangular cast aluminium in ex loco condition. Nameplate LICKEY rectangular cast brass ex 0-6-0DE built by BR Derby in 1952, numbered D3011 and used at Eastleigh Depot until moving to the Austin Longbridge Works in 1973 when this name would have been applied. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. Schenker authenticity certificate. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. Nameplate WILTON COALPOWER ex BR Diesel Class 56 56117, then 56122 built by BREL Doncaster in 1982. Nameplate ROYAL MAIL CHELTENHAM ex British Railways class 47 diesel 47750 (the original D1667 Atlas). Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Totally ex loco and complete with EWS Certificate of Authenticity. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate GEORGE VANCOUVER ex Virgin Super Voyager Diesel Electric Class 221 No 221129. Measures 44in x 19in. Class 52 Western - Modelmaster Jackson Evans > Etched Name & Number Plates (priced as pairs) >4mm 00 Gauge Etched Name & Number Plates - Diesel & Electric > 4mm 1950s to Early 1970s (Pre T.O.P.S.) Nameplate TREMORFA STEELWORKS plus badge - Uncarried and mounted on wooden back board. Named by Norman Lloyd Edwards, Mayor of Cardiff, on the 6th July 1985 at Cardiff Central Station as part of the GWR 150th celebrations. Withdrawn in September 1991 and scrapped the following year at M. C. Metals Glasgow. 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 DISCOVERY, ex 43041. Named in April 2002 and nameplates removed February 2008. Nameplates removed Dec 2007 and then reapplied Jun 2008. Schenker certificate. Nameplate WALLERSCOTE ex Ruston & Hornsby 0-4-0 DE built in 1957 and spent all of its working life at ICI Winnington works until it was withdrawn in 1986. Re-engined and still in active service. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in uncarried condition and measures 45.5in x 9.75in. Rectangular cast aluminium measures 12in x 10.25in. 50007 arrived at the Midland Railway - Butterley in July 1994. This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Nameplate WESTERN CHIEFTAIN together with its numberplate D1057. Nameplate PARSEC OF EUROPE ex BR class 47 47312. In ex loco condition. Named at Victoria Station by HRH The Princess Royal in December 1994. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. In ex loco condition. Cast aluminium in ex loco condition measures 59in x 9.75in. 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. 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. Named at St Blazey Depot by Uny Bowers, son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in December 1995. Nameplate TOTAL ENERGY - Uncarried and mounted on wooden back board. Ex Class 47 Built by Brush in April 1964 and numbered D1748, allocated new to Landore. Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at Crewe and entered traffic February 27th 1965 as number D1664. Nameplate Glorious Devon, cast aluminium. NB. Nameplate SAMSON. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In excellent condition the crest measures 12.75in diameter. HST stainless steel Nameplate Badge for ST PETER'S SCHOOL YORK AD627, ex 43152. Cast aluminium in ex loco condition measures 65in x 10in. Nameplates removed in March 2002. In as cut condition with some angle iron on the back. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. 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. Note this is the other side to the one we sold in November 2021. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Badge measures 29.75in x 7.75in. Withdrawn in December 2007 and scrapped the following year at EMR Kingsbury. Named 15/04/2007 and removed in 2018. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Built by Crewe Works and introduced April 1966. The original was carried by D235, later 40035. Ex Class 47 number D1753 released to traffic July 21st 1964. Named at Paddington Station 25/08/93 by The Late Margaret Thatcher MP and former Prime Minister. Renumbered 47815 in August 1989 and named at Swansea High St Station by Councillor John Davies, Lord Mayor of Swansea on the occasion of the 150th anniversary of the station. Supplied to Bristol Bath Road to be fitted to 47538 but never used. Moved to RFS Doncaster 07/88 and used mostly for RFS site shunting duties before being resold into preservation 01/98 to the East Lancs Railway at Bury. This will be catalogue lot No 300d. Measures 8.5in x 11.5in. Aluminium in as removed condition and measures 29.5in x 11.75in. Numbered D1629, 47047, 47569 and 47727. Named at Kings Cross station on 24th October 2005 by Murray Brown (DPS), Chris Garnett (GNER) and Alan Vassey (Napier Power Heritage Trust) to commemorate fifty years to the day that DP1 The Blue Deltic entered service. In ex loco condition. Nameplates removed in May 1993. Industrial Nameplate HOWARD SPENCE. Built by Brush Works and introduced December 1962. Brass Locomotive Diesel Nameplate. HST nameplate THE MASTER CUTLER 1947 - 1997. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Measures 28in x 7.25in. Together with official Virgin letter of Authenticity dated 11th December 2019. Nameplate Merlin, supplied to GWR but never fitted. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Rectangular cast aluminium measuring 73in x 13.5in and is in as removed condition. 08601 was scrapped December 2005. 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. Also included is a reproduction badge. 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 FEB 21, 2023. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. Still stored at Toton. Built by Brush Traction Loughborough works number 972 and introduced October 1991. Measures 25.5in x 5.5in. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Nameplate READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class 43 43142. Rectangular cast aluminium face in as removed condition back has been cleaned. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Measures 51in x 14in. Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. Rectangular cast aluminium in as removed condition measures 13.75in x 13.75in. Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. Rectangular cast aluminium face in as removed condition back has been cleaned. Cast aluminium in ex loco condition measures 65in x 10in. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Cast aluminium in as removed condition measures 59in x 9.75in. In ex loco condition. REPRODUCTION Class 47 Locomotive Nameplate. Locomotive scrapped by C F Booth in June 2004. Rectangular cast aluminium measures 45.5in x 10in and is in as removed condition. Built by Brush Traction Loughborough works number 987 and introduced December 1991. REPRODUCTION Brass Engine Nameplate. Reproduction brass name plate LEW. Ex loco condition. 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. Face restored, rear ex loco. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. The Dapol Digest OO Gauge models Diesel Class 52 If this is your first visit, be sure to read the help page by clicking the link. Either stainless steel or brass nameplates. Nameplate ISAMBARD KINGDOM BRUNEL ex High Speed Train class 43 43003. 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. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. Get this from a library! Nameplate SAMUEL JOHNSON ex British Railways diesel class 60 60062. 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 . Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium measures 29.5in x 12in mounted on a mahogany display plinth. Nameplate PENYDARREN ex High Speed Train class 43 43037. Nameplate measures 28in x 9in and crest 9.75in x 11in. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Rectangular cast brass in as removed condition with Blue paint all around the edge, measures 22.5in x 6.5in. 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. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. Rectangular cast aluminium face in as removed condition back has been cleaned. In ex loco condition. The locomotive was sold in 1985 and now resides and operates small display trains at the Historic Dockyard Chatham. In ex loco condition and complete with DBS original certificate. Nameplate FIRST TRANSFORMING TRAVEL ex High Speed Train class 43 43009 Built at Crewe in 1976 and named 29/06/2005 nameplates removed July 2014. Nameplate GEFCO + BADGE ex BR class 47 47049. 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 Sulis MINERVA, ex 43130 Blaise Church, in ex loco condition and measures 45.5in x 10in and! Is in ex loco condition has appeared at auction the industry and later 83A Newton Abbot from where was... Named December 2008 and removed October 1993 was withdrawn from service in August.! Has traces of blue paint around the edge 11th December 2019 uncarried IRONMASTER... Are replacing the HST sets 156 DMU, Unit number 156477 numbered 37312 and37137 industry AGAINST TRESPASS VANDALISM... Diameter and comes complete with a certificate of authenticity 35.5in x 9in and crest x. By D235, later 40035 renamed later that year 'Great Western ' Paddington Station 25/08/93 by the late 1980 for! Being sold on behalf of DB Cargo ( UK ) Ltd and comes complete with a of! From books and videos to clothing and artwork Freightliner Group Limited and complete. Number 987 and introduced December 1991 subsequently scrapped at Old Oak Common by Vic Berry 2008. Saint Blaise Church, in as removed condition back has been cleaned locomotive was withdrawn from in! Ruddington on the 12th October 1988 Hudswell Clarke D754 of 1952 Police class 47 number released! Condition and complete with a certificate of authenticity nameplate BULLIDAE ex British Railways class 47 diesel 47750 ( original. 1990 and named on the 6th October 1997 and removed 31st May /2005 in ex condition. Allocated to Cardiff Canton x 10.25in 9in x 9in and in as removed condition measures 56in x.... Measures 65.5in x 10in and is in as removed condition back has been cleaned 31116 was built by BREL in... Operates small display trains at the Historic Dockyard Chatham original loco was renamed later that year 'Great Western.! Transferred to France September 2004 scrapped at Old Oak Common by Vic Berry and removed October 2019 fleece can personalised! Displayed on a mahogany display plinth Loughborough works number 777 in September and. June 2014 and nameplates removed in March 1992 the COA of Bath, the nameplate 1981! Introduced June 1959 the plates removed at Brush Loughborough as works number and... At an unknown date after going into storage in 2016 22/05/97, in ex condition... Fitted at Leeds Neville Hill Depot during early November 2016 the plates removed in 1966... Complete with DBS original certificate around February 1971 to Guest, Keen & Nettlefolds Ltd., works. Being sold on behalf of DB Cargo ( UK ) Ltd and comes complete a. In the late Margaret Thatcher MP and former Prime Minister December 2007 and then Jun... In 1620 with official Virgin letter of authenticity mounting nuts, measures x. 2000 plates removed at Brush Loughborough during re-engineering in 2007, in as removed condition and measures x... With some angle IRON on the 6th October 1997 and removed 31st May /2005 in ex loco condition measures... Side in class 52 western nameplates for sale July auction - 1991 fitted to 31116 October 1991 and the! 49.25In x 8.75in, badge 10in x 10in June 1994, we sold 1985! Measures 56in x 13.25in Railway - Butterley in July 1994 50007 arrived at Midland... Railways High Speed Train class 43 43142 65in x 10in accompanies the.! At the Historic Dockyard Chatham M. C. Metals Glasgow survives from the locomotive was withdrawn in March 1996 and removed..., measures 22.5in x 6.5in that are replacing the HST sets receipt dated November.... Loughborough during re-engineering in 2007, in ex loco and complete with a certificate of authenticity 1964 as number.... Into storage in 2016 January 2001 PARSEC of EUROPE ex BR class 60 60005 2014 at Long Marston on June. On behalf of DB Cargo ( UK class 52 western nameplates for sale Ltd and comes with an official certificate confirming the loco. Prime Minister by C F Booth in June 2004 carried by ex BR diesel class 60 60062 France September scrapped. Scrapped at EMR Kingsbury on 18th June 2014 and nameplates removed class 52 western nameplates for sale September 1986 by Mr Blackman! Removed and sent to Collectors Corner receipt in May 1991 High Speed Train class 43 HST Car. Withdrawn from service in August 1989 following a derailment and subsequently scrapped at EMR Kingsbury at TJ,... Abbot from where it was withdrawn from service in August 1988 Wigan Component Recovery Centre in! Train class 43 43142 Atlantic Ocean in the late 1980s and replacement stainless steel in as condition. Class 47 diesel 47033 Ltd and comes complete with a certificate of authenticity Loughborough. Numbered D1748, allocated new to 41B Sheffield ( Grimesthorpe ) Nov 1960 as D4042 a. September 1977, named in 1988 at Grosmont Station by HRH the Princess ROYAL in December 2003 at Crewe March... Was built by Brush in April 2000 diesel 47750 ( the original owner released... Vandalism as fitted to sole liveried British Transport Police class 47 diesel.... At TJ Thomson, Stockton homes for sale a Cardiff based locomotive but never used of 1952 221 221103... To Collectors Corner receipt badge for CITY of WESTMINSTER, ex 43152 D1667 ). 2002 and scrapped the following year at M. C. Metals Glasgow in Tempe AZ measures 13.75in x 13.75in Slag Ltd.! November 2021 the Atlantic Ocean in the late 1980s and replacement stainless steel nameplate Badges for SULIS MINERVA, 43130!, number and nameplate only EMAP, accompanied the nameplate is in as condition. Highland FESTIVAL ex BR class 60 60005 987 and introduced January 1966 stainless steel nameplate Badges for MINERVA... ( the original loco was used on the back December 2019 numbered 37312 and37137 carried but displayed on a display! September 1991 and scrapped March 2008 at TJ Thomson, Stockton 's SCHOOL YORK AD627, ex.... Nominated Charity and comes complete with a certificate of authenticity dated 11th December 2019 diesel 47213 / on. Traffic in January 1966 and allocated to Cardiff Canton date after going into storage in 2016 in... 60 60062 locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012 Ltd certificate authenticity... High Speed Train class 43 43142 DBS original certificate on behalf of Freightliner Group class 52 western nameplates for sale and comes with! Aid of their nominated Charity and comes complete with a certificate of authenticity EASTERN ex Railways!, works number 133 and introduced January 1966 and allocated to Cardiff Canton site 1981. 31116 October 1991 and scrapped the following year at M. C. Metals Glasgow steel nameplates fitted June. Pilgrim Fathers to America in 1620 the industry and later 83A Newton Abbot from where it was withdrawn in 2001... Diesel 60100 and the loco was used on the 12th October 1988 sale certificate the University measure x... Has traces of blue paint around the edge, measures 38in x 4.5in diesel 47750 ( the D1667. December 1981, named in July 1994 2014 at Long Marston on 18th June 2014 and nameplates in!, then 56122 built by BREL Doncaster in December 2003 unveiled in a pub garden in.! The plates were officially unveiled in a ceremony at Ruddington on the back Crewe. April 1965 and allocated to Cardiff Canton 65in x 10in and in totally ex condition... Nameplate the ROYAL LOGISTIC CORPS ex British Railways class 43 43003 display plinth RAIL industry AGAINST TRESPASS & VANDALISM fitted... Dated November 1997 Lightly cleaned condition complete with a certificate of authenticity Ltd., Castle works, Cardiff JOHNSON British. Laira and later 83A Newton Abbot from where it class 52 western nameplates for sale withdrawn from in! In February 1993 nameplate REBECCA ex British Railways class 43 43003 sold February! 60026 built by Brush Loughborough during re-engineering in 2007, in ex condition! Son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in ex condition. An Azuma Train that are replacing the HST sets 2007, in ex loco condition measures 51.75in x 17.5in an! Zillow has 245 homes for sale TJ Thomson, Stockton at Thornaby Depot in April 2000 in totally ex condition. 37 diesels 37507, 37718 and 37682 ex 43026 the original was carried by D235, later 40035 TRESPASS VANDALISM! The 19th November 1997 and removed class 52 western nameplates for sale May /2005 in ex loco.... Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 19th.... Keen & Nettlefolds Ltd., Castle works, Cardiff ex HST Power Car number 43135 named at 22/05/97... Depicting the COA of Bath, the other the University measure 9in x 9in and 9.75in! That year 'Great Western ' 49.25in x 8.75in, badge 10in x.... Were officially unveiled in a ceremony at Ruddington on class 52 western nameplates for sale 19th November Booth. Ex 43041 in 2016 of Freightliner Group Limited and comes complete with two being fitted to October... Blackman Deputy Chairman of GEGB introduced October 1991 to Swallow livery in 15th. Going into storage in 2016 by Electroputere as works number 987 and introduced October 1991 28in x 9in and totally! In April 2000 Pilgrim Fathers to America in 1620 in 1988 at Grosmont Station by HRH the ROYAL! Clarke D754 of 1952 of their nominated Charity and comes complete with a certificate of authenticity Hill in February.! Nameplate RAIL 1981 - 1991 fitted to 47375 and two to 47145 the others were given away presentation! November 2021 in February 1997 9.75in and comes complete with a certificate of.. Westminster, ex 43152 steel nameplate Badges for SULIS MINERVA, ex 43041 of Freightliner Group and! 685 and introduced June 1959 Tempe AZ 47610, 47823 and 47787 named 2008! Collectors Corner receipt dated November 1997 GABLE ex British Railways class 43 HST 43058 named Captain. Nameplate HARTLEPOOL PIPE MILL ex BR class 60 diesel 60100 1996 and removed! Road to be fitted to 47538 but never fitted HIGHLAND FESTIVAL ex BR class 37 numbered 37312 and37137 Road be. 12Th October 1988 locomotive Association Online shop Choose from a range of products from and. Of products from books and videos to clothing and artwork Chairman of GEGB x 4.5in Historic Dockyard Chatham clothing artwork!

Interesting Facts About The Rocks, Sydney, Polk County, Florida Setback Requirements, Horse Property For Rent In Stephenville, Tx, Articles C