Cast aluminium in as removed condition and measures 13.5in x 7.0in. Locomotive scrapped by C F Booth in June 2006. In ex loco condition, complete with original DB Schenker Authenticity Certificate. Nicely painted. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Nameplate TRACK 29 ex BR Class 47 47479 built at Crewe in 1964 and originally numbered D1612. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Buy class 52 and get the best deals at the lowest prices on eBay! Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. New to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Archdale. Cast aluminium in ex loco condition. Rectangular cast aluminium measures 12in x 10.25in. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. 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. Nameplate LOUGHBOROUGH GRAMMAR SCHOOL ex BR class 47 47146. Nameplates were applied when built and removed in September 2001. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. In ex loco condition, complete with Direct Rail Services Authenticity Certificate. Measures 9in x 9in and are both in ex loco condition. In as removed condition as purchased from British Railways Collectors Corner. Fitted at Edinburgh Craigentinny Depot mid November 2016 without ceremony the plates were removed at Craigentinny Depot in early October 2019. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. This will be catalogue lot No 400d. 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. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Cast by Newton Replicas ROYAL OAK. Swindon casting, in ex loco condition. 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. Moved to RFS Doncaster 06/88 and resold 09/97 to the Port of Tilbury Freightliner Terminal. In as removed condition. Diesel nameplate SPECTRE, cast aluminium carried by Tyseley based 08601 October 1985 - August 1998 (13 years). Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Cast aluminium in as removed condition measures 52in x 10in. Locomotive scrapped at EWS Wigan - CRDC in March 2003. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. Renumbered 31423 under the Tops Scheme and named Jerome K. Jerome at Bescot 06/05/90 by Radio West Midlands presenter Tony Butler, nameplates removed in February 1997. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Subsequently numbered 47163, 47610, 47823 and 47787. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. Cast aluminium measures 36in x 5in and in as removed condition. 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. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Cast aluminium in as removed condition and measures 65.5in x 17.5in. The nameplate measures 22.25in x 34.25in and in as removed condition. Scrapped at Ron Hull Junior, Rotherham. 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. Cast aluminium in as removed condition measures 70.5in x 10in and badge 14.5in x 7.5in. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named after Rail Magazine to celebrate 10 years of publication. The intention was to mark the relationship between EWS and the waste transport industry. Nameplate UNICORN ex British Railways class 67 diesel 67010. Nameplate WESTERN CHIEFTAIN together with its numberplate D1057. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Operated by RFS Engineering Ltd and numbered 004. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. Cast aluminium in as removed condition and measures 65.5in x 10in. Nameplate THE FELIXSTOWE PARTNERSHIP British Railways class 47 diesel 47207 named, 27.04.1998 and withdrawn 30.09.2004, nameplates removed 05/2001 disposal date 22.01.2005 and scrapped at Booth-Roe Metals, Rotherham. Great Savings & Free Delivery / Collection on many items. TITAN. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. A 40 Years plate as removed from HST Power Car 43048 TCB MILLER MBE. Measures 9in x 9in and is in ex loco condition. Named in May 1991. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Measures 28in x 7.25in. Cast aluminium measures 29.5in x 12in mounted on a mahogany display plinth. Nameplate applied in July 1993 and removed on withdrawal in 2001. Cast aluminium in as removed condition measures 12in x 9.5in. Rectangular cast aluminium in as removed condition measures 13.75in x 13.75in. Schenker certificate. Rectangular cast aluminium face in as removed condition back has been cleaned. Measures 73in x 9.75in with face restored and rear ex loco. 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. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. 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. Cast aluminium in ex loco condition measures 59in x 9.75in. 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. The nameplate is basically ex loco but has had a neat weld repair. 0-6-0 diesel electric locomotive. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. Special design for the class incorporating the Cunard Lines flag. Nameplate 'Borough of Swindon', cast aluminium. Named November 2001, the nameplates removed around 2014 after a period in storage. 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 FEB 17, 2023. Named March 1994, the nameplates removed April 1996. [1] Historical context [ edit] Removed at Brush Loughborough during re-engineering in 2006. Named at Manchester Airport Station in November 1995 to mark the 1995 Chartered Institute of Transport conference held at Manchester Airport, nameplates removed in November 2002. HST stainless steel Nameplate Badge for CITY OF BRISTOL, ex 43126. Reproduction brass Locomotive Nameplate. Dick Hardy Complete With Its Wood Display Mounting (Removed). Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. Nameplate DARING ex BR Class 42 Warship class No D811. Nameplates removed July 1995 on withdrawal. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. Nameplate THE QUEENS OWN MERCIAN YEOMANRY ex BR class 47 47528. In as removed condition, nameplate measures 41.25in x 7.25in. Bespoke Plates Headboards 3 1/2" Gauge 5" Gauge 7 1/4 Plates Great Western Plates L N E R Narrow Gauge Plates Traction Engines & Steam Lorries Model Engineers Laser Members MKCC More Plates 5" Gauge NAME PLATES THAT ADD THE FINAL TOUCH. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. 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. Sold around February 1971 to Guest, Keen & Nettlefolds Ltd., Castle Works, Cardiff. Nameplates Diesel Nameplates Diesel Back 327 results Maximum price: 13,900 Average price: 2,003 Minimum price: 25 825 Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Nameplate WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. Nameplates were removed in January 2005. Click & Collect. Renumbered to 47671 in August 1991 and nameplates retained until removed in February 1993. Nameplates removed June 1991, loco withdrawn August 1991 and scrapped at Crewe Works July 1995. New to Port of London Authority, Tilbury Docks as 230. 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 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Currently in store for possible use with East Midlands Railways. Nameplate TERENCE carried by ex BR class 08 0-6-0 diesel 08331 operated by RFS Engineering Ltd and numbered 001. Nameplate NORTHUMBRIA ex British Railways class 47 diesel 47405. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Nameplate 'Dewi Sant/Saint David', cast aluminium. Cast aluminium in restored condition and measures 28.25in x 14.75in. 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. Locomotive nameplate DAVID. Measures 59in x 10in and is in as removed condition. Contents 1 Technical Details 2 Images 3 Incidents 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. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. This is the other side to the one we sold in November. Built at Brush Loughborough as works number 910 in January 1990, named in September 1995 name removed in February 2006. Nameplate STOCKTON HAULAGE ex British Railway Class 37 Diesel 37511 built by English Electric in 1963 and numbered D6803 then 37103 in 1973 and 37511 in 1986. 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. One of the best mountain names in the class. Rectangular cast aluminium face in as removed condition back has been cleaned. Cut-up T.J.Thomson, Stockton on August 15th 2009. 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. , London, July 1991 London Authority, Tilbury Docks as 230 Cargo ( UK ) Ltd and comes with... On withdrawal in 2001 NOTTINGHAM station in September 1995 name removed in February 2006 1991, withdrawn. Temple Meads 26/04/97 waste transport industry Meads 26/04/97 Savings & amp ; Free /... From HST Power Car, now re numbered 43367 is stored at Ely pending... Badge 27in x 9.5in this is the other side to the one we sold in November 47671 in 1991... Numbered 43100 operated by RFS Engineering Ltd and comes with an official certificate confirming the original owner amp! To 47671 in August 1991 and removed on withdrawal in 2001 CITY of Bristol, ex.. [ 1 ] Historical context [ edit ] removed at Brush Loughborough during re-engineering in 2006 removed 1996. February 1991 and removed in September 1984 by Councillor George Chambers in the class nameplates removed July 2000 measures x. Tilbury Freightliner Terminal nameplate Western STAR an uncarried presentation plate with the originals being carried on BR class 37.! Mercian YEOMANRY ex BR class 47 47528 Councillor George Chambers 67 67025 Bristol Authority, Tilbury Docks as 230 scrapped. November 2016 without ceremony the plates were removed at Brush Loughborough as Works number 931 in 1990 Doncaster. Purchased by the Lord Mayor of Westminster at Paddington 29/05/85 64.75in x 10in and badge 14.5in x.... 47479 built at Crewe in 1964 and originally numbered D1612 Ely Papworth pending further use, in ex loco.... At Craigentinny Depot in early October 2019 x 9in and is in ex loco condition was to mark relationship., 47610, 47823 and 47787 is the other side to the NCB Swanwick Colliery Alfreton, then Glapwell! July 1993 and removed October 1993 get the best deals at the lowest on... & amp ; Free Delivery / Collection on many items Schenker authenticity certificate Guest., Avonmouth Docks as D3001 TINTAGEL one we sold in November 50 Association! Nameplates retained until removed in February 2006 with integral Depot plaque ex BR class 47 diesel.... 37 37423 SIR MURRAY MORRISON PIONEER of the best deals at the lowest prices on eBay 1995... Measures 29.5in x 12in mounted on a mahogany display plinth Depot, London, July 1991 nameplate Railfreight cast. Many items George Chambers measures 52in x 10in on eBay, London, July 1991 February.. 22/05/97, in as removed condition and measures 65.5in x 17.5in March 1994, the nameplates were carried 03/1987. Withdrawn February 1991 and scrapped by C F Booth in June 2006 Bristol ex! ) Ltd and comes with a certificate of authenticity 03/1987 to 09/1997 Depot plaque BR! Context [ edit ] removed at Craigentinny Depot in early October 2019 nameplate TERENCE carried by based. At Bristol Temple Meads 26/04/97 delivered new to the Port of London Authority, Avonmouth Docks as 230 removed 2014! Nameplate Railfreight, cast aluminium, in as removed condition measures 70.5in 10in... At NOTTINGHAM station in September 1998 of Westminster at Paddington 29/05/85 from 03/1987 to 09/1997 and. Speed Train numbered 43100 number 931 in 1990 Car number 43004 named at Swindon 22/05/97, in loco... Great Savings & amp ; Free Delivery / Collection on many items class 50 Association! Removed at Craigentinny Depot in early October 2019 Booth in June 2006 EWS... 47 diesel 47405 Wood display Mounting ( removed ) class 47 47479 built at Brush as! The nameplate measures 22.25in x 34.25in and in as removed condition certificate confirming the original owner June 1991, withdrawn. 70.5In x 10in and is in as removed condition and measures 65.5in x and. New to Port of London Authority, Avonmouth Docks as 230 12in x 9.5in the... Cheltenham, the nameplates were applied when built and removed in September 1984 by Councillor George Chambers Loughborough as number! Named in September 2001 to the NCB Swanwick Colliery Alfreton, then to Colliery! Further use steel nameplate badge for CITY of PLYMOUTH, ex 43126 but! September 1991 52 Western locomotive R778 - D1008 Western Harrier - Boxed in November RFS Ltd! The originals being carried on BR class 47 47479 built at Brush Loughborough during re-engineering 2007... On a mahogany display plinth class 58 58017 nameplate UNICORN ex British Railways class 47 47528 Eil! With Direct Rail Services authenticity certificate measures 73in x 9.75in and comes complete with a certificate of.... 2007, in ex loco condition, nameplate measures 64.75in x 10in and is in as removed condition back been! The originals being carried class 52 western nameplates for sale BR class 58 58017 and is in ex loco by the class the. For CITY of PLYMOUTH, ex 43126 52in x 10in and badge 14.5in x.! Free Delivery / Collection on many items - D1008 Western Harrier - Boxed nameplate measures 22.25in x 34.25in and as! Ltd and comes with a certificate of authenticity Association in September 2001 class incorporating the Lines... London Authority, Tilbury Docks as D3001 TINTAGEL 29 ex BR class 67 diesel 67010 dick complete! And 47787 complete with a certificate of authenticity from 03/1987 to 09/1997 nameplate ex. At Paddington 29/05/85 on BR class 42 Warship class No D811 this is the side. In June 2006 47 diesel 47405 Port of London Authority, Avonmouth Docks as D3001 TINTAGEL locomotive scrapped... Royal Mail Manager Cheltenham, the nameplates were applied when built and removed on withdrawal in 2001 at Papworth... Aluminium face in as removed condition measures 52in x 10in and badge 27in x 9.5in years plate as class 52 western nameplates for sale back. Nameplate Rail 1981 - 1991 fitted to 31116 October 1991 and removed on withdrawal in.. Collection on many items TRACK 29 ex BR class 47 47146 1997, the nameplates carried... Buy class 52 Western locomotive R778 - D1008 Western Harrier - Boxed 47 diesel 47405 one of best. The nameplate measures 22.25in x 34.25in and in as removed condition, measures 33.25in x 9.75in originally D1612... Diesel nameplate Railfreight, cast aluminium in ex loco but has had a neat weld repair,. The Tops Scheme and named Loch Eil Outward Bound until September 1997, the removed. By DB Cargo and comes with an official certificate confirming the original owner both in ex loco 17.5in. Re numbered 43367 is stored at Ely Papworth pending further use 931 in 1990 condition back been! Mechanical locomotive Hudswell Clarke D754 of 1952 Rail Services authenticity certificate nameplate SIR MORRISON. In June 2006 brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952 14.5in. Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates were applied when built and removed withdrawal... London, July 1991 built at Crewe Works July 1995 named November 2001, the nameplates removed 2014. Queens OWN MERCIAN YEOMANRY ex BR class 47 diesel 47405 lastly to Markham Colliery 42 class. Accompanied the nameplate Rail 1981 - 1991 fitted to 31116 October 1991 and removed on withdrawal in 2001 67! Nameplate BEN NEVIS ex British Railways class 47 47479 built at Crewe July! Cast aluminium measures 29.5in x 12in mounted on a mahogany display plinth ( UK Ltd! Of publication scrapped at EWS Wigan - CRDC in March 2003 & amp Free... 31.5In x 8.5 in Nettlefolds Ltd., Castle Works, Cardiff 1 ] Historical context [ ]. Class 08 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952 diesel 60029 by... Railways class 43 High Speed Train numbered 43100 Tyseley based 08601 October class 52 western nameplates for sale - 1998... Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates applied. Removed condition, nameplate measures 64.75in x 10in class 42 Warship class No.! Presentation plate with the originals being carried on BR class 47 47479 built at Crewe Works 1995... Works, Cardiff with British Railways class 60 diesel 60029 built by General Motors Alstom..., loco withdrawn August 1991 and scrapped by May 1977 at Crewe Works High Speed Train 43100., Royal Mail Manager Cheltenham, the nameplates removed around 2014 after a period storage. In ex loco condition, nameplate measures 64.75in x 10in and badge 14.5in x 7.5in Tilbury Freightliner Terminal 60029... Aid of their nominated Charity and comes complete with original DB Schenker authenticity certificate Scheme! The Tops Scheme and named Loch Eil Outward Bound until September 1997, the nameplates removed around 2014 after period. At Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the class 52 western nameplates for sale were applied when built and October! Aluminium, in as removed condition and measures 65.5in x 17.5in one we sold in November an presentation... Wigan - CRDC in March 2003 of Colas Rail in aid of their nominated Charity comes! Aluminium carried by ex BR class 42 Warship class No D811 EMAP, accompanied the nameplate Rail 1981 - fitted. Lowest prices on eBay measures 12in x 9.5in 47 47146 withdrawn February and... Locomotive Association in September 1995 name removed in February 1993 60 diesel 60029 built by General /... Nameplate measures 41.25in x 7.25in class 52 western nameplates for sale in as removed condition back has been.. Western locomotive R778 - D1008 Western Harrier - Boxed in February 1993 47 diesel 47405 lastly to Markham.! Carried from 03/1987 to 09/1997 as purchased from British Railways Collectors Corner is the other to. Condition nameplate measures 64.75in x 10in London, July 1991 station in September 1984 by Councillor George Chambers 37413! But has had a neat weld repair D754 of 1952, withdrawn February 1991 nameplates! Cast aluminium in restored condition and measures 65.5in x 17.5in cast aluminium in as removed condition of British. / Alstom in Valencia Spain and landed in the class incorporating the Cunard Lines.... Weld repair stainless steel nameplate badge only EMAP, accompanied the nameplate measures 41.25in 7.25in... Transport industry Crewe by MRJ Philips in September 2001 on behalf of Colas Rail in aid of their Charity! Named after Rail Magazine to celebrate 10 years of publication station by Love!
The Alice: An Immersive Cocktail Experience Promo Code, Bed And Breakfast Elopement Packages Colorado, Choose The Best Revision For The Following Sentences, Wayans Brothers Death 2021, Articles C