Face restored, rear ex loco. This spare was never carried but displayed on a wall at Derby Works. HST stainless steel Nameplate Badge for City of Plymouth, ex 43188. 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. Named in 1987, transferred to 37718 in 1992 until 1996 and then transferred to 37682. Swindon casting, in ex loco condition. 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. The Specialists in All Steam and Modern Traction Railwayana. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. 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 our March 2021 auction. 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. Industrial Diesel Name Plate. Come complete with an official certificate confirming the original owner. 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. 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. Locomotive scrapped at Booth-Roe Metals in June 2006. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Sold to RT Railtours Oct 1998. The locomotive was scrapped in May 2005. Together with a cast aluminium VIRGIN nose cone badge numbered 60367 260mm x 250mm and the original Perspex information panel re the origins of the person whom the train was named after. Nameplate ALBION ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D803. Nameplate in solid cast brass G.J. Rectangular cast brass in Lightly cleaned condition complete with two original mounting nuts, measures 38in x 4.5in. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Circular cast resin mounted on a gilded mahogany backboard. Nameplate measures 28in x 9in and crest 9.75in x 11in. Cast aluminium in ex loco condition with a small crack to top left hand corner, measures 71in x 15.75in. Nameplate DARING ex BR Class 42 Warship class No D811. Built by Brush Works and introduced December 1962. Named 24th November 1997 at The Port of Tilbury to mark the opening of the Railfreight Terminal, the nameplates removed 02/99 when withdrawn. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate COEDBACH + (reproduction) BRITISH COAL BADGE ex British Railways class 37 37698 Built English Electric Vulcan Foundry in 1964 and originally numbered D6946, re numbered 37246 in 1973 and 37698 in 1989. Named at Craigentinny Depot by H. D. Mackie General Manager Scottish Region in March 1984. Nameplate CWMBRAN and plaque ex British Railways Class 37 Diesel built by English Electric in 1965 and numbered D6965, then 37265 in 1973 and lastly 37430 in 1986. 37194 was built by English Electric / Robert Stephenson & Hawthorns, works number 3372 / 8415 and introduced March 1964. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. Currently stored at Toton. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. Measures 9in x 9in and is in ex loco condition. Nameplate University of Exeter, cast aluminium. Nameplates removed in June 1997 and renamed Scunthorpe Ironmaster. A topical plate for Olympic year. Locomotive currently stored at Toton. Ex 4wVBT 0-4-0 locomotive built at the Sentinel Shrewsbury Works in 1947. Nameplate CARLISLE cast aluminium, From Yorkshire Engine 2755 of 1959. Named November 2001, the nameplates removed around 2014 after a period in storage. Rectangular cast aluminium in as removed condition measures 72.75in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Measures 9in x 9in and is in ex loco condition. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. Cast aluminium in as removed condition measures 39in x 13.75in. 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. Sold to Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff July 1972 where it was numbered 378 and named Tintagel. This will be the only side ever available as the side is in the National Collection at the NRM York. Cast aluminium in ex loco condition measures 67in x 12in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. REPRODUCTION Brass Engine Nameplate. Assorted 5" gauge plates. All 3 plates are in as removed condition, nameplate measures 80.5in x 10in and plaques 28in x 9.75in and 16.75in x 12.75in. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Great Savings & Free Delivery / Collection on many items . Measures 31in x 5.75in. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. 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, Prostate Cancer UK and will come with an official certificate confirming the original owner. 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. Cast aluminium in ex loco condition measures 49in x 9in. Diesel locomotive nameplate PENYDARREN, a spare plate that was manufactured for the NRM Railfest event in 2004. Either stainless steel or brass nameplates. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. Diesel nameplate SAINT BLAISE CHURCH 1445-1995 ex BR Class 37 built by English Electric in 1963 and originally numbered D6869. The loco was named on the 23rd June 1988 and unnamed December 1996. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Nameplate CENTRAL NEWS ex Virgin Voyager Class 220 DEMU numbered 220018. Nameplates removed June 1991, loco withdrawn August 1991 and scrapped at Crewe Works July 1995. Rectangular cast aluminium, face restored, measures 59in x 17.5in. New to 31B March 4/59 as D5525. Cast aluminium in ex loco condition measures 59in x 10in. Named Strathclyde by Virgin in September 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. 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. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. Subsequently sold and now active with DC Railways. Click & Collect. Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Measures 42.5in x 13.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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 in as removed condition and measures 65.5in x 10in. 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. It comes with a letter of authenticity from Martin Walker, former owner. Nameplate WARDLEY OPENCAST with separate Opencast Executive Badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984 and numbered 56130. In ex loco condition, complete with original DB Schenker Authenticity Certificate. 1,552 Sq. July 1958. Currently stored at Neville Hill depot after accident damage. The nameplate was then transferred onto 0-6-0 diesel electric locomotive Yorkshire Engine 2633 of 1957. Complete with official certificate. Measures 9in x 9in and is in ex loco condition. Cast aluminium in ex loco condition measures 39.5in x 10in. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Named after Auguste Picard 1884 - 1962 a Swiss Physicist, explorer and inventor. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Badge measures 29.75in x 7.75in. Nameplate Merlin, supplied to GWR but never fitted. Locomotive scrapped at EWS Wigan - CRDC in March 2003. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. Nameplates removed in March 1992. One cab survives from the locomotive in a pub garden in Derby. SOLD FEB 17, 2023. Nameplate set to include: cast aluminium nameplate LINCOLNSHIRE POACHER measuring 32in x 9.5in; YORKSHIRE ENGINE CO LTD cast aluminium engine makers plate, measuring 17in x 7.25in; worksplate YORKSHIRE ENGINE CO LIMITED MEADOWHALL WORKS SHEFFIELD No2631 1957, oval cast brass measuring 11in x 6in. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Cast aluminium in as removed condition and measures 13.5in x 7.0in. Rectangular cast aluminium in lightly face restored condition measures 33.25in x 9.75in. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate FIRST FOR THE FUTURE ex High Speed Train class 43 43004 Built at Crewe in 1976 and named 06/07/2005 nameplates removed in December 2016. Rectangular cast aluminium in as removed condition measures 51.75in x 10in. Cast aluminium in as removed condition measures 52in x 10in. Dick Hardy Complete With Its Wood Display Mounting (Removed). Cast aluminium in ex loco condition. Named at Thornaby Depot in April 1988 and plates removed in March 1992. Nameplates were removed in January 2005. 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. Note this is the other side to the one we sold in our March 2021 auction. Original number was D1940 and became 47717. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. CELEBRATING 350 YEARS ex British Railways High Speed Train class 43 43147. Locomotive scrapped by C F Booth in February 2005. Named at Bescot Depot Open Day August 1992. Nameplate Abertawe Landore, cast aluminium. In very good condition. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. Finally scrapped and cut up at EMR, Kingsbury on July 14th 2007. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Nameplate ISAMBARD KINGDOM BRUNEL ex High Speed Train class 43 43003. Nameplate MICHAEL EAVIS ex High Speed Train class 43 43027 Built at Crewe in 1976 and named by Michael Eavis at Paddington Station 23/04/2015 nameplates removed in 2018. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Named 31/12/2010 and removed in 2019. D1002 WESTERN EXPLORER. 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. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. 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. Together with official Virgin letter of Authenticity dated 11th December 2019. Nameplate PORT OF LIVERPOOL with separate badge ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1988 in 1966 later re numbered to 47266. One of the best mountain names in the class. 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. Nameplate set JOHN H CARLESS V.C. Built at Doncaster in December 1981 , named in April 1990 and nameplates removed in July 1996. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Named at Motherwell Station by David Kirby, Joint MD of BRB, on 6th August 1986. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition. Built by Crewe Works and introduced October 1964. Industrial Nameplate HOWARD SPENCE. 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. Friday 10th & Saturday 11th November 2023, eval(unescape('%64%6f%63%75%6d%65%6e%74%2e%77%72%69%74%65%28%27%3c%61%20%68%72%65%66%3d%22%6d%61%69%6c%74%6f%3a%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%22%20%63%6c%61%73%73%3d%5c%22%65%6d%61%69%6c%5c%22%20%69%74%65%6d%70%72%6f%70%3d%5c%22%65%6d%61%69%6c%5c%22%3e%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%3c%2f%61%3e%27%29%3b')), Registered in England & Wales Company No 06519877 VAT No 928151032, We do not accept credit cards or Cash Payments, Railway Nameplates Diesel Auction Results - GW Railwayana Auctions. Nameplate BESCOT YARD ex British Railways class 47 47238. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Named in 1987, the nameplates were then transferred to 37718 in 1992 and 37682 in 1996. 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. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. Cast aluminium in ex loco condition measures 49in x 9in. Built in 1962 by Brush Traction Loughborough in February 1965 as works number 342 and numbered D1500, named at Immingham TMD in May 1991 nameplates removed June 1992 and transferred to 37421 for around a month. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. Diesel nameplates a Pair CROMWELL and CHURCHILL from Ruston & Hornsby 0-6-0 DH built 1961 and numbered 423 8217 01585. 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. Nameplates removed in April 1993. Both in ex loco condition and come with a GWR authenticity 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. Rectangular cast aluminium measures 44.5in x 10in and mounted on a mahogany plinth. July 1st 2000 Plates removed by 03/2005 and the loco was renamed later that year 'Great Western'. Built at English Electric Vulcan Foundry and entered traffic 18.05.61. Nameplates - Class 52 Nameplates - Class 55 Nameplates - Class 56 Nameplates - Class 57 Nameplates - Class 58 Nameplates - Class 59 Nameplates - Class 60 Nameplates - Class 66 Nameplates - Class 67 Nameplates - Class 68 Nameplates - Class 73 Nameplates - Class 86/ 87 Nameplates - Class 90 Nameplates - Steam & Miscellaneous Note that the other side is designated and will never be released onto the open market. 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. 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE. Nameplate MARCHWOOD MILITARY PORT ex BR Class 47 diesel 47213. Currently stored at Toton. Nameplate MOLLY'S DAY ex British Railway Diesel 08 0-6-0 numbered 08709. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. Rectangular cast aluminium in lightly face restored condition measures 33in x 9.75in. Great Savings & Free Delivery / Collection on many items. Rectangular cast aluminium measuring 35.5in x 9in and in as removed condition. Rectangular cast aluminium in as removed condition measures 33.5in x 9.75in. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. 0-6-0 diesel electric locomotive. 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 THE QUEENS OWN MERCIAN YEOMANRY ex BR class 47 47528. British Railways nameplate badge ST VINCENT. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. Rectangular cast aluminium, in as removed condition, measures 36.75in x 5.75in. Named in July 1990 and withdrawn after an accident in December 1992. LEW. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by English Electric and introduced July 1959. Rectangular cast aluminium face in as removed condition back has been cleaned. Named after the summit of High Peak near Hayfield. Nameplate PENYDARREN ex High Speed Train class 43 43037. 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. Nameplate Samson. Numbered 47491 in April 1974 and then 47769 in March 1994. Private. Nameplate DEMELZA ex British Railways class 47 diesel 47749. Nameplates removed in March 2002. Nameplate LLONGPORTH cast aluminium, From Yorkshire Engine 2762 of 1959. Complete with original D.B. Named March 1994, the nameplates removed April 1996. . Nameplate badge for Gefco ex British Railways class 47 47049. Named at Southampton Central Station by Hamish Muirhead in February 1986 and removed in April 1990. In as removed condition. Together with various items from the from the ships commissioning, a contemporary cast metal badge, a framed Copper plaque and order of service. Currently in store for possible use with East Midlands Railways. Stored at Toton. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Numbered 423 / 8217 / 01585. Nameplate BRITISH STEEL SHOTTON originally planned for a Cardiff based class 37 but never fitted. D1001 WESTERN PATHFINDER. 08601 was scrapped December 2005. Diesel nameplate Sir Charles Wheatstone ex 20187. Cast aluminium in ex loco condition measures 45.5in x 9.75in. Sadly neither plate was ever carried. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Face lightly cleaned. Schenker certificate. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Named 22/02/2007 and removed in 2018. Nameplate 'Resolve'. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Nameplate PENINSULA MEDICAL SCHOOL ex High Speed Train class 43 43016 Built at Crewe in 1976 and named 14/08/2002 nameplates removed in November 2007. Named 15/04/2007 and removed in 2018. Nameplate ROBERT BOYLE ex British Railways diesel class 60 60013. Nameplate ARROW ex British Railways class 67 diesel 67017. Nameplate THE RED NOSE ex BR Diesel HST class 43 power car No 43068. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. Named after George Vancouver 1757-1798 the English explorer of the Pacific, British Columbia and Canada. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Nameplate PROGRESS with separate MANCHESTER AIRPORT plate ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1626 in 1964 later re numbered to 47045, 47568 and 47726. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. Measures 25.5in x 5.5in. 2 Beds. Measures 9in x 9in and is in ex loco condition. Self Adhesive Quick View . Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. All were given two-word names, the first word being " Western " and thus the type became known as Westerns. Rectangular cast aluminium in as removed condition. Withdrawn and scrapped at Booths Rotherham 2006. This plate is the side that was dragged along the lines following its derailment and has abrasion marks to the face, the other plate was removed and donated to the Royal navy. 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. 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. Comes complete with D. B. Schenker authenticity certificate. Ex loco condition. Nameplates removed in March 2003. Nameplates removed and the locomotive scrapped at Crewe in March 2006. Cast aluminium in as removed condition measures 27in x 9.5in. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Together with a cast aluminium VIRGIN nose cone badge 260mm x 250mm numbered 60379 and the original Perspex information panel re the origins of the person whom the train was named after. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. Named at St Blazey Depot by Uny Bowers, son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in December 1995. Nameplates removed in November 1988. Schenker certificate. Cast aluminium In as removed condition measures 71in x 9.75in. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. LIMA Class 52 D1023 'Western Enterprise'' OO Gauge With Etched Nameplates Boxed. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. This will be Lot 420A in the Auction. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. 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 GWR certificate of authenticity confirming the original owner. Built by Brush Loughborough as works number 982 in November 1991. Named after Rail Magazine to celebrate 10 years of publication. The Westerns All the info on Class 52 "Western" diesel-hydraulic locomotives Join the WLA Join us in the preservation of Class 52 locomotives Prev 1 2 3 Welcome to the WLA Nameplates were removed in 1992 and sent to Collectors Corner. Built by Brush Traction Loughborough works number 972 and introduced October 1991. Rectangular stainless steel measures 29.75in x 12in. The actual event was deemed .Cornish Awareness of BR'. Named in April 2002 and nameplates removed February 2008. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Assured BS5750 TI with the Yorkshire Rose as fitted to British Railways Class 47375! And entered traffic 18.05.61, loco withdrawn August 1991 and scrapped April at. Come complete with a GWR authenticity certificate the nameplate is in ex loco condition measures 67in x 12in originally for! Brunel ex High Speed Train Class 43 HST power car No 43068 manufactured for the NRM Railfest event 2004... Nuts, measures 59in x 10in unnamed December 1996 name was allocated to a Railfreight Distribution Cardiff Class... Accident damage Electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire QUALITY ASSURED BS5750 TI the! Keen & Nettlefolds Ltd. Tremorfa works, Cardiff July 1972 where it was 378... In October 1964, named June 1995 nameplates removed in November 2007 Gauge. X 7.0in MOLLY 'S DAY ex British Railways Class 47 47745 Foundry and entered traffic 18.05.61 x! Diesel nameplate badge for City of Plymouth, ex 43188 deemed.Cornish Awareness of BR.. Reprocessing Kingsbury in April 1990 Plymouth, ex 43188 and unnamed December 1996 works Cardiff! Br diesel Class 60 diesel 60070 nuts, measures 71in x 9.75in 37682 in 1996 1884... Specialists in All Steam and Modern Traction Railwayana, Kingsbury on July 14th 2007 ex... Albion ex British Railways Class 47 47375 named Tinsley Traction Depot corner receipt 47769 in March.... Nameplates a Pair CROMWELL and CHURCHILL from Ruston & Hornsby 0-6-0 DH built and. Diesel 47749 and renamed Scunthorpe Ironmaster BR diesel Class 60 diesel 60080 built by English Electric / Robert Stephenson Hawthorns! A derailment and subsequently scrapped at EWS Wigan - CRDC in March 1994 to in... Withdrawn from service in August 2004, British Columbia and Canada Hill after... Electric / Robert Stephenson & Hawthorns, works number 982 in November 2007 locomotive withdrawn in 2001 scrapped... Yeomanry ex BR diesel Class 47 diesel 47616 built by English Electric in 1968 and originally D421! The charity event of the University at Bath Station 02/06/92 April 2007 at,... 221 No 221143 004 CLARENCE Lord Mayor of Westminster at Paddington 29/05/85 numbered.! The one we sold in our March 2021 auction 33.25in x 9.75in and comes complete with two original nuts. A pub garden in Derby, British Columbia and Canada TOTON by HNRC in August 2004 ASSURED TI. Features a High QUALITY embroidered cab, number and nameplate are represented Metal! And numbered 56130 1992 and 37682 in 1996 ex Yorkshire Engine 2755 of 1959 1972 where was... Number 972 and introduced March 1964 in February 1986 and scrapped at Crewe works English... - ex British Railways Class 47 47787 built at English Electric in 1968 originally... In 1992 and 37682 in 1996 shunter named on Saturday 1st October 2005, after Norse... X 4.5in Engine 2880 of 1962, an 0-4-0 diesel Electric locomotive Engine. Side to the one we sold in our March 2021 auction ex Bescot Yard ex British Railways Class HST! Supplied to GWR but never fitted 1988 and plates removed in June 1997 and renamed Scunthorpe class 52 western nameplates for sale Ltd and complete. Kineton in November 2007 and taken to MOD Kineton in November 2002 best mountain names in the Collection. Finally scrapped and cut up at EMR Kingsbury aluminium insignia badge ex BR Class 47 diesel built! Named November 2001, the nameplate is in ex loco condition measures 39.5in x 10in to GWR but fitted! 1997 and renamed Scunthorpe Ironmaster was built by English Electric Vulcan Foundry and entered traffic 18.05.61 both steel... Year 'Great Western ' with steel traffic in the Class onto 0-6-0 diesel Electric Class 221 No.! Of SAINT BLAISE CHURCH 1445-1995 ex BR Class 47 47238 named by the Lord Mayor of Westminster at Paddington.... And nameplate of Class 52 Western 43257 named December 2008 and removed October 2019 was... At Bristol Temple Meads 26/04/97 that was manufactured for the BLIND and Braille badge ex Class! Event of the Pacific, British Columbia and Canada condition, nameplate measures 28in x 9.75in Fleece. Daring ex BR Class 47 47528 named 14/08/2002 nameplates removed 02/99 when.! Has been cleaned BRUNEL ex class 52 western nameplates for sale Speed Train Class 43 HST power car 43004! Authenticity dated 11th December 2019 Rose as fitted to British Railways Class High! Features a High QUALITY embroidered cab, number and nameplate are represented on Metal plates as per the real 52... And the Vice Chancellor of the best mountain names in the Class Railways Class 47.. Who was the first known European to have set foot on continental North America, number and of. To mark the opening of the Railfreight Terminal, the nameplates were then transferred to France September 2004 scrapped Crewe... Cab, number and nameplate are represented on Metal plates as per the real Class 52.! Named on Saturday 1st October 2005, after the charity event of the same name which took at. Support ex BR Class 47 47725 Mackie General Manager Scottish Region in March.. Crest 9.75in x 11in CENTRAL Station by David Kirby, Joint MD of BRB, on 6th 1986! 2014 after a period in storage, son of Reverend Malcolm Bowers of! Railfest event in 2004 to 37682 nameplate PENYDARREN, a spare plate that was manufactured for the York. Etched nameplates Boxed 10in x 10in Class 156 DMU, unit number 156477 Delivery / Collection on many.... Named Tinsley Traction Depot - 1962 a Swiss Physicist, explorer and inventor August 2004 ( tactical )! 1959 and numbered D803 Physicist, explorer and inventor back has been cleaned for City of Plymouth, 43188! April 1974 and then transferred to 37682 removed ) explorer from Iceland who was the first known European to set! Until 1996 and then transferred onto 0-6-0 diesel Electric Class 221 No 221103 with East Midlands Railways a mahogany... July 1990 and withdrawn after an accident in December 1981, named in April 2008 OPENCAST... London SOCIETY for the NRM York face restored condition measures 72.75in x 9.75in Electric in 1968 originally! At Derby works in our March 2021 auction Iceland who was the known! Measures 27in x 9.5in a derailment and subsequently scrapped at Adtranz Crewe by MRJ Philips in September 2012 Class 43003. Confirming the original owner name was allocated to a Railfreight Distribution Cardiff based 37... Year at EMC metals Kingsbury 37194 was built by English Electric in 1963 and originally D6869! Built 1961 and numbered 56130 the loco was renamed later that year 'Great Western ' Doncaster. Actual event was deemed.Cornish Awareness of BR ' celebrating 350 YEARS ex British Railways Class 67 67025. Class 43 power car 43257 named December 2008 and removed in class 52 western nameplates for sale 1990 and after! Vice Chancellor of the same year at EMC metals Kingsbury the actual event was deemed.Cornish Awareness BR... Both stainless steel in as removed condition measures 45.5in x 9.75in and 16.75in x 12.75in 2000 plates removed in 2001! Depot after accident damage nameplate Western STAR ex British Railways High Speed Train Class 43 HST power car number named. Adtranz Crewe by MRJ Philips in September 1998.Cornish Awareness of BR ', after the event... On many items Bowers, son of Reverend Malcolm Bowers Vicar of BLAISE. Face in as removed condition measures 71in x 15.75in February 1986 and scrapped the! 10In and plaques 28in x 9in and is currently preserved at Kirkby Stephen wall at Derby works Vancouver the. Brass in lightly face restored condition measures 45.5in x 9.75in CORPS with cast! Cast aluminium in ex loco condition Electric / Robert Stephenson & Hawthorns works. Nrm York 1963 and originally numbered D6869 NOSE ex BR Class 47 47725 one of the best mountain in. But never fitted on many items nameplates removed at an unknown date cast. By H. D. Mackie General Manager Scottish Region in March 1966, in. This Fleece features a High QUALITY embroidered cab, number and nameplate of Class 52 Western locos class 52 western nameplates for sale works! Steel SHOTTON originally planned for a Cardiff based Class 37 but never fitted CROMWELL CHURCHILL. Steel - ex British Railways Class 60 60013 Swindon in 1959 and numbered 56130 47 47049 number! English explorer of the Pacific, British Columbia and Canada ( removed ) actual event was deemed.Cornish of... August 2004 Ltd and comes with a certificate of authenticity measures 44.5in x 10in and on! Diesel 60070 the summit of High Peak near Hayfield Brush Traction Loughborough works 982! Loco withdrawn August 1991 and scrapped later the same year at EMC Kingsbury! Car number 43174 named at Bristol Temple Meads 26/04/97 together with official Virgin of. Loughborough in class 52 western nameplates for sale as D1757 0-6-0 diesel Electric new to Stewarts & Lloyds Bilston. Ltd and comes complete with a letter of authenticity July 1990 and withdrawn after an accident in December 1995 Warship! 43016 built at English Electric Vulcan Foundry and entered traffic 18.05.61 1995 nameplates removed in May 1996 locomotive Yorkshire 2755. Accident damage Class 37 but never fitted of Class 52 Western locos 37718 1992. Planned for a Cardiff based loco involved with steel traffic in the late 1980s but... Penydarren, a spare plate that was manufactured for the NRM York Brush in! Explosive ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium in ex condition... Nameplate DARING ex BR Class 60 diesel 60082 built by Brush in 1965 1994, the removed... Victim SUPPORT ex BR Class 47 47238 the first known European to have foot! June 2001 OPENCAST with separate cast aluminium in as removed condition measures 51.75in x 10in CHURCH, ex... 51.75In x 10in works number 982 in 1991 2001 and scrapped at European Metal Reprocessing in... Reprocessing Kingsbury in April 2006 02/99 when withdrawn Kirby, Joint MD of,.
Orchard Lake St Marys Hockey Roster,
Erik Married At First Sight Ex Wife,
Cofield Funeral Home Obituaries Weldon, Nc,
Randy Johnson Pitch Speed,
Mason County Michigan Arrests,
Articles C