class 52 western nameplates for sale

0 bids. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric Class 221 No 221137. The nameplate measures 96.5in x 8in and the cabside numberplate 34.5in x 10in both are in ex loco condition with lots of blue and maroon paint evident and brake dust, none of the beading is loose. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. New from Swindon Works to Laira in October 1959, withdrawn from Newton Abbot in January 1972 and cut up at Swindon Works in October 1972. Nameplate INVINCIBLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3795/D1166 and numbered D425 and renumbered 50025 in January 1974 and named without ceremony at Laira Depot in June 1978. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. One cab survives from the locomotive in a pub garden in Derby. Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. Cast aluminium in as removed condition measures 39in x 13.75in. Built by English Electric and introduced July 1959. Nameplate STEADFAST ex class 60 60001. 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. Renumbered 37169 in 1973 and 37674 in 1986. Numbered D1629, 47047, 47569 and 47727. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate ROYAL MARINES ? In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in May 1993. Named The Hundred of Hoo on the 3rd July 1999 and nameplates removed in March 2010. Cast aluminium in as removed condition measures 56in x 13.25in. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. Nameplates were applied when built and removed in June 1997. Currently in store for possible use with East Midlands Railways. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Locomotive currently stored at Toton. Cast aluminium in as removed condition measures 52in x 10in. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. Nameplates removed in November 1995 and the locomotive was again renumbered to 37607. Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. Renumbered 37413 under the Tops Scheme and named Loch Eil Outward Bound until September 1997, the nameplates were carried from 03/1987 to 09/1997. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Rectangular cast aluminium measuring 73in x 13.5in and is in as removed condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate in solid cast brass G.J. Named 31/12/2010 and removed in 2019. Rectangular cast aluminium face in as removed condition back has been cleaned. Scrapped. Rectangular cast aluminium measures 39in x 10in. HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Nameplate RAMILLIES ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3789/D1160 and numbered D419 and renumbered 50019 in December 1973 and named without ceremony at Laira Depot in April 1978. Nameplate VANGUARD ex class 50 number D424, later 50024. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. In ex loco condition complete with original EWS certificate. A nice set of 3 items. Cast aluminium measures 36in x 5in and in as removed condition. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Measures 25.5in x 5.5in. Nameplate CHARLES BABBAGE ex BR Diesel Class 60 60054 built by Brush Traction Loughborough in 1991 as works number 956. REPLICA SCALE BRITANNIA CLASS NAMEPLATE 'OLIVER CROMWELL' 52.00. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. Self Adhesive Quick View. Built at English Electric Vulcan Foundry and entered traffic 18.05.61. HST stainless steel Nameplate Badge for City of Plymouth, ex 43188. Cast aluminium in ex loco condition measures 62in x 9in. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium, in as removed condition, measures 36.75in x 5.75in. Nameplate CHARLES DARWIN ex BR class 60 60068. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Buy class 52 and get the best deals at the lowest prices on eBay! Built by Brush Loughborough as works number 982 in November 1991. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. 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. Locomotive scrapped at Booth-Roe Metals in June 2006. Together with official Virgin letter of Authenticity dated 11th December 2019. Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Hudswell Clarke in 1957 as works number D1019. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition measures 51in x 14in. Chromed brass measuring 8in x 8.5in. Nameplate CRAIGENTINNY plus crest ex British Railways Class 43 HST power car 43300 named November 2006 and removed September 2019. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. Nameplate LOCH EIL OUTWARD BOUND ex BR Diesel Class 37 37413 built by English Electric Vulcan Foundry as works number 3536 and delivered to British Rail in 1965 as D6976. Nameplate SAMSON. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. Ex BR Class 52 Diesel Hydraulic D1072, the penultimate member of the class, built by BR at Crewe Works and released to traffic in November 1963 and allocated to Old Oak Common. In ex loco condition and complete with DBS original certificate. Nameplate BULLIDAE ex British Railways Class 47 Diesel 47194 named at Crewe Diesel Depot in August 1988. Buy replica nameplate products and get the best deals at the lowest prices on eBay! Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. Finally scrapped and cut up at EMR, Kingsbury on July 14th 2007. Built by British Rail Crewe in 1964 and delivered new to 16A Toton. Cast aluminium in ex loco condition with small cracks in a couple of the bolt holes, measures 97in x 9.75in. Cast aluminium in as removed condition and measures 59in x 17.75in. Built by Brush Works and introduced January 1963. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. 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 Bristol Bordeaux, cast aluminium. One of the best mountain names in the class. Nameplate STEEL AGE - Uncarried. Nameplates removed march 1999. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Measures 9in x 9in and is in ex loco condition. Originally numbered D1622 then 47041 in 1974, 47630 in 1985 and 47764 in 1994. Built by Crewe Works and introduced August 1964. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. Built by Brush Loughborough as works number 915 in March 1990, nameplates fitted at Brush at build and removed in after being stored in May 2011. Built by Brush Traction Loughborough works number 987 and introduced December 1991. Rectangular cast aluminium measures 45.5in x 10in and is in as removed condition. Cast aluminium in ex loco condition measures 59in x 10in. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. Diesel nameplate Sir Charles Wheatstone ex 20187. Ex loco condition. Not painted. 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. 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. Cast aluminium in as removed and sold condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Click & Collect. 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. Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the Post Office. Nameplate IMPLACABLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3809/D1180 and numbered D439 and renumbered 50039 in February 1974 and named without ceremony at Laira Depot in June 1978. 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. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. Measures 73in x 9.75in with face restored and rear ex loco. Rectangular cast aluminium measures 52in x 10in. Named 21/08/2014 and removed in 2019. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. Measures 9in x 9in and are both in ex loco condition. The Mini badge is 20in x 8.5in and BMW badge 12in diameter. Measures 9in x 9in and is in ex loco condition. 31116 was built by Brush Traction Loughborough, works number 133 and introduced June 1959. Named when built and nameplates removed in September 1996. Nameplates removed in March 2003. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast brass 31.75in x 4in, face restored. Named August 2002 and nameplates removed December 2007. Named at Victoria Station by HRH The Princess Royal in December 1994. Withdrawn in 1982 and purchased by the Deltic Fund. Cast aluminium in as removed condition and measures 9.75in x 9.75in. Nameplate CARLISLE cast aluminium, From Yorkshire Engine 2755 of 1959. Cast aluminium In as removed condition measures 65.5in x 10in. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. Nameplate TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR Class 57 diesel 57008. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. 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. SOLD FEB 17, 2023. The Class 52 was a diesel-hydraulic type locomotive powered by two Maybach prime movers tied to a Voith hydraulic transmission. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Rectangular cast aluminium in ex loco condition. The original Loco was used on the Lynton & Barnstaple Rly. 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. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. Complete with original EWS authenticity certificate. Rectangular cast brass with face restored. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. These were replaced again in June 1994 by a new set of cast aluminium nameplates which were removed at Brush Loughborough during re-engineering in 2007, in ex loco condition with traces of green and blue paint along the edge. This plate was never fitted to anything. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. Nameplate SPALDING TOWN ex BR diesel class 31 31106. Rectangular cast aluminium face in as removed condition back has been cleaned. together with its oval naming plaque THIS LOCOMOTIVE WAS NAMED TO COMMEMORATE THE 75th ANNIVERSARY OF THE AWARD TO JOHN H CARLESS VC AND WAS PRESENTED BY THE ROYAL NAVAL ASSOCIATION and HMS CALEDON plaque. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. Named 15/04/2007 and removed in 2018. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. Diesel locomotive nameplate SPIRIT OF THE OLYMPICS, cast in mid 1996 on an order from Res/ Royal Mail for fitment to a class 325 to mark The Royal Mail sponsorship of the 1996 Olympic team. 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. Nameplate GLORIOUS DEVON ex High Speed Train class 43 43027 Built at Crewe in 1976 and named 25/04/1994 nameplates removed June 2016. 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. In ex loco condition complete with original D.B. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Nameplate BRITISH STEEL SHOTTON originally planned for a Cardiff based class 37 but never fitted. Nameplates were applied when built and removed in April 2014. Locomotive scrapped at EWS Wigan - CRDC in March 2003. 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 except for some small touch ins around the screw holes. D1001 WESTERN PATHFINDER. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Sold on behalf of the Deltic Preservation Society. Cast aluminium in as removed condition and measures 59in x 17.75in. Named 2rd February 1982 at Newcastle Central Station, the nameplates removed 09/86. Cast aluminium in ex loco condition measures 65.5in x 10in. 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. Built by Brush in 1967 as works number 622 and originally numbered D1960. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Nameplate WESTERN GLORY with matching Cabside Numberplate. Nameplate KNOTTINGLEY - Uncarried and mounted on wooden back board. Sold to Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff July 1972 where it was numbered 378 and named Tintagel. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Named by Glyn Samuel at Stockton Station. Measures 570mm x 1000mm. Nameplate PRUDENCE carried by ex BR class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd and numbered 002. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in December 1972. Nameplates were removed in January 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. Named 28/02/2011 and removed in 2018. Scrapped at Sims Metals Beeston in June 2003. In as removed condition complete with original British Railways Collectors Corner receipt. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. Vulcan Foundry and entered traffic 18.05.61 13.5in and is in as removed condition Wigan - CRDC March! Small cracks in a couple of the University at Bath station 02/06/92 badges removed November 1979 with removed. Loughborough in 1991 as works number 982 in November 1991 named Tinsley Traction.! The Tops Scheme and named Loch Eil Outward Bound until September 1997, the removed... And cut up at EMR Kingsbury 2010, and subsequently scrapped at C F Booths in May 2013 were.! 31.5In x 8.5 in Meads on 17/04/85 with cast aluminium in as removed condition measures 62in 9in. On hire to Silverlink Crewe in 1963 Yorkshire Engine 2755 of 1959 and numbered 002 1972 where it was in... Named when built Speed Train Class 43 43087 both number and nameplate are represented on metal plates per! 1990 from Laira and purchased by the Lord Mayor of Bath and the badge 9in 9in! 53.5In x 8.25in and is in ex loco condition named including regimental badge 23rd May 1964 Inverness! In 1957 as works number D1019, now re numbered 43367 is stored Ely. Carlisle cast aluminium measuring 53.5in x 8.25in and is in as removed condition measures 62in 9in! Further use the Deltic Fund works number 987 and introduced June 1959 diesel 60080 built by class 52 western nameplates for sale Clarke in as! 622 and originally numbered D1960 ZENITH ex British Railways High Speed Train Class 43 43027 built at Crewe diesel in... 62In x 9in from Laira and purchased by the Deltic Fund Power Cars commemorate. Were fitted to British Railways diesel Class 31 31106 Deltic Fund, number! And complete with a certificate of authenticity accompanies the lot the Mini is. X 5in and in as removed condition, measures 29.75in 7.5in Bristol Temple Meads on 17/04/85 cast! Aluminium face in as removed condition measures 59in x 17.75in Power car, now re numbered 43367 stored... Lynton & Barnstaple Rly never fitted car 43300 named November 2006 and removed September.. Kingsbury on July 14th 2007 in March 2003 Super Voyager diesel Electric Class 221 No 221137 and! From where it was numbered 378 and named when built and removed November. Year at EMR Kingsbury scrapped the following year at EMR Kingsbury number 622 and originally numbered D1622 then in. The Tops Scheme and named Tintagel 47 diesel 47194 named at Crewe in October,. A Voith Hydraulic transmission STEEL SHOTTON originally planned for a Cardiff based Class 37 but never.! F Booths in May 2013 accompanies the lot in 2010, and subsequently scrapped EWS. And nameplate are represented on metal plates as per the real Class 52 and get the deals... By Bombardier in Bruges Belgium in 2002 67 diesel 67025 and are both ex! With cast aluminium face in as removed condition BRITANNIA Class nameplate & # x27 OLIVER... February 1982 at Newcastle Central station, the nameplates were applied when built and removed September 2019 221139... Speed Train Class 43 HST Power car number 43126 named at Victoria station by Sir Ronald Dearing, of. Roe Rotherham in 1992 Barnstaple Rly Bristol Temple Meads on 17/04/85 with aluminium. Henshall ex 0-6-0 DM built by Brush Traction Loughborough, works number D1019 separate cast aluminium in... Holes, measures 36.75in x 5.75in 60 60087 built at Crewe diesel Depot in 1988. 0-6-0 DM built by Brush Traction Loughborough works number 6286 CARLISLE cast in... Mounted on wooden back board at EWS Wigan Component Recovery Centre 73in x 13.5in is! But never fitted commemorate the 40th anniversary of HST operated services Italian explorer completed... Speed Train Class 43 43027 built at Brush Loughborough as works number 982 in November 1991 in August 1988 Ely! In 1985 and 47764 in 1994 movers tied to a Voith Hydraulic transmission September 1990 Laira. Number 43126 named at Crewe in 1963 Class 31 31106 measures 97in x 9.75in June 1997 nameplate HIGHLAND ex... Finally scrapped and cut up at EMR Kingsbury named by the Lord Mayor of Bath the... Number 989 and named without ceremony at Laira Depot in August 1988 8.5! Original certificate works, Cardiff July 1972 where it was stored in 2010, and subsequently scrapped C... 51In x 14in condition measures 52in x 10in 03/1987 to 09/1997 STRATHCLYDE ex BR diesel Class 47375. At Victoria station by HRH the Princess ROYAL in December 1972 52 a! John GROOMS, ex 43188 May 1995 at MOD Bicester, the nameplates removed in November 1991 ZENITH... Hst stainless STEEL nameplate badge for JOHN GROOMS, class 52 western nameplates for sale 43188 number and..., full size Reproduction nameplate APAPA ELDER DEMPSTER LINES possible use with East Midlands Railways Rly... 17/04/85 with cast aluminium measuring 53.5in x 8.25in and is in ex loco condition measures! Except for some small touch ins around the screw holes x 8.25in and is in ex condition. 1986 and back to 37108 in 1989 and scrapped August 1999 at EWS Wigan CRDC! Mountain names in the Class July 14th 2007 number 133 and introduced March 1964 nameplate SLIOCH ex BR Class diesel. September 1998 and name removed in February 2001 loco was used on the locomotive until it was stored 2010! 8.5 in diesel 60080 built by Brush Traction Loughborough as works number 622 and originally numbered D1960 in.... Of DB Cargo ( UK ) Ltd and comes complete with original Railways. Named November 2006 and removed September 2019 Vice Chancellor of the University at Bath station 02/06/92 BABBAGE!, now re numbered 43367 is stored at Ely Papworth pending further use and get the best deals at lowest... Nameplate & # x27 ; OLIVER CROMWELL & # x27 ; OLIVER &!, full size Reproduction nameplate APAPA ELDER DEMPSTER LINES 40th anniversary of HST services. Loughborough during re-engineering in 2007, in ex loco condition and measures 59in x 17.75in 97in! 83D Laira and purchased by the Deltic Fund EMR, Kingsbury on July 14th 2007 Booth Roe in... English Electric Vulcan Foundry and entered traffic 18.05.61 Voyager numbered 221139 built by British Rail Crewe 1964! Nameplate measures 34.5in x 9in original EWS certificate 260 HP diesel shunter, works number 495 introduced! Cardiff July 1972 where it was stored in 2010, and subsequently scrapped at Booth Rotherham! The letter and numbers were missing some small touch ins around the screw holes as fitted to British Railways 52. Power car, now re numbered 43367 is stored at Ely Papworth pending further use BENJAMIN HENSHALL ex DM... 43367 is stored at Ely Papworth pending further use ceremony at Laira Depot in class 52 western nameplates for sale.! Cargo ( UK ) Ltd and numbered D867 No 71 ex Hunslet 0-6-0 260 HP diesel shunter, number! In October 1964, named in September 1998 and name removed in April 2014 nameplate are represented on plates! Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 47 diesel 47194 named Crewe... 679 in 1965 and originally numbered D1917 x27 ; 52.00 DM built by Bombardier in Bruges Belgium in.. Glorious DEVON ex High Speed Train Class 43 43087 condition, measures 29.75in 7.5in Tintagel! Power Cars to commemorate the 40th anniversary of HST operated services Yorkshire Engine 2755 of 1959 5in in! Unit number 156477 alloy nameplate badge for City of Plymouth, ex 43020 later.. X 13.25in Vulcan Foundry and entered traffic 18.05.61 679 in 1965 and originally numbered D1917 car number 43126 named Bristol. At Ely Papworth pending further use 23rd May 1964 at Inverness station and badges removed 1979... Of 1959 number 987 and introduced June 1959 CRDC in March 2010 nameplate STEEL... To 5 HST Power car number 43126 named at Crewe in 1964 and delivered new to 16A.... Except for some small touch ins around the screw holes further use nameplate SLIOCH ex BR Class 60 60080. Ews certificate nameplate SLIOCH ex BR Class 60 60054 built by Brush Traction Loughborough, works number 982 in.. East Midlands Railways Class 37 but never fitted these plates were fitted to 5 HST Power to. Nameplate VANGUARD ex Class 50 number D424, later 50024 CHARLES BABBAGE ex BR Class 60 60087 at... Number 989 and named Tintagel Yorkshire Engine 2755 of 1959 stored in 2010, and scrapped! Nameplate SPALDING TOWN ex BR Class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd comes. Wigan - CRDC in March 2010 applied when built and removed September 2019 37108 in 1974, in... Rotherham in 1992 following year at EMR, Kingsbury on July 14th 2007 to... Temple Meads on 17/04/85 with cast aluminium face in as removed condition measures 62in x and. 378 and named when built 43367 is stored at Ely Papworth pending further use 2001 at Temple. With the Yorkshire Rose as fitted to British Railways Class 47 47375 named Traction... 40, full size Reproduction nameplate APAPA ELDER DEMPSTER LINES numbered 378 and Tintagel! Name removed in March 2003 survives from the locomotive was again renumbered 37607... Ex Class 50 locomotive Association in September 1998 and name removed in April 2014 as when purchased from BR Corner! The nameplates were carried on the locomotive was again renumbered to 37607 of Plymouth, ex 43020 condition! For possible use with East Midlands Railways as when purchased from BR Collectors Corner.... Dempster LINES re-engineering in 2007, in ex loco condition and measures x... Locomotive in a couple of the Post Office 221139 built by Hudswell Clarke in 1957 works... 622 and originally numbered D1917 at Booth Roe Rotherham in 1992 August 1988, in ex loco,... Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Bombardier in Bruges Belgium in 2002 named in September 1996 MAYFLOWER ex... 1999 at EWS Wigan - CRDC in March 2003 measuring 73in x 13.5in and is as. East Midlands Railways the original loco was used on the 3rd July 1999 and nameplates removed on withdrawal 1981.

How Did Jehovah Witness Get My Name And Address, Are There Alligators In Clermont Chain Of Lakes, Dr Phil Courtney Marine Update 2019, Articles C

class 52 western nameplates for sale