class 52 western nameplates for sale

Carried by ex BR class 08 0-6-0 diesel shunter 08874. EUR 19.49 postage. Withdrawn in 1982 and purchased by the Deltic Fund. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, in ex loco condition. 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. HST stainless steel Nameplate Badge for City of Discovery, ex 43041. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The nameplate is basically ex loco but has had a neat weld repair. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Locomotive scrapped at Ron Hull Rotherham in June 2008. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. In ex loco condition, complete with original DB Schenker Authenticity Certificate. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Named November 2001, the nameplates removed around 2014 after a period in storage. Built by English Electric under works number 3794/D1165 and released to traffic in June 1968. Rectangular cast aluminium, in as removed condition, measuring 45in x 17.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. 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 by the Lord Mayor of Bristol at Temple Meads 17/04/85. Nameplate THE ROYAL LOGISTIC CORPS ex British Railways class 47 diesel 47033. The nameplate was removed January 1999. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Cast aluminium in as removed condition measures 20in x 9.5in. Nameplate 'Dewi Sant/Saint David', cast aluminium. Named in May 1991. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Cast aluminium in ex loco condition measures 59in x 10in. Nameplate JEROME K. JEROME ex BR Diesel Class 31 31423 / D5621 built by Brush Works as works number 221 and delivered to British Rail in June 1960 as D5621. Class 52 Western. Withdrawn in 2009 and scrapped at C.F. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Measures 28in x 7.25in. Together with a cast aluminium VIRGIN nose cone badge 260mm x 250mm and the original Perspex information panel re the origins of the naming of the train. Six were made with two being fitted to 47375 and two to 47145 the others were given away as presentation pieces. Measures 570mm x 745mm. Currently in store for possible use with East Midlands Railways. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Diesel crest WESTERN FALCON RAIL as carried by BR Diesel class 47 47701. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. The Class 52 was a vital asset in the western region, as it was the regions most powerful locomotive, and hauled some of the regions premier passenger trains. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. Scrapped 31/10/2009 by T.J. Thompson Stockton. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. In ex loco condition complete with original D.B. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Comes with DB Cargo (UK) Ltd authenticity certificate and photos of the plate on both locomotives. Still stored at Toton. Nameplate measures 29in x 7.5in and badge 12in diameter. Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. 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 PATHFINDER TOURS 30 YEARS OF RAILTOURING 1973-2003 as carried by British Railways Class 56 56038 June 2003 - December 2004 and Class 60 60019 December 2004 - August 2012. Introduced to traffic March 1964. Nameplate DAVID J LLOYD, Cast Aluminium ex 67015. 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 GWR certificate of authenticity confirming the original owner. 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. Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47749 Demelza and named after a Cornish literary character, nameplates removed 2014. Nameplate 'Merchant Venturer', stainless steel. Cast aluminium in as removed condition measures 65in x 10in. New to Port of London Authority, Tilbury Docks as 203. Nameplate MERSEY VOYAGER ex Virgin DEMU Class 220 220019 built at Bombardier Belgium in 2000. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. 0 bids. Locomotive scrapped at EWS TOTON by HNRC in August 2004. In ex loco condition complete with original EWS certificate. Named after a hill in the High peak of Derbyshire. Named 19/07/2014 and removed in 2018. Measures 570mm x 740mm. In as removed condition, measures 37.75in x 10.75in. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. 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. Locomotive scrapped by C F Booth in June 2006. Nameplate RATCLIFFE POWER STATION from the BR Class 58 Diesel built by BREL Doncaster in 1986 and numbered 58041. This will be catalogue lot No 300b. Withdrawn in May 1976 from Laira and scrapped the following year at BREL Swindon. Nameplate BESCOT YARD ex British Railways class 47 47238. Nameplate SAMSON. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. This will be catalogue lot No 400d. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. $365,000 Last Sold Price. Complete with original D.B. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate Abertawe Landore, cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Nameplate 'Swansea Landore', cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. 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 at Victoria Station by HRH The Princess Royal in December 1994. 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. Face restored a long time ago. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. Authenticity Certificate. Nameplate WARDLEY OPENCAST with separate Opencast Executive Badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984 and numbered 56130. 39.99. In as removed condition measures 43in x 18in. Nameplate RENOWN ex BR Class 50 built by English Electric in 1968 and originally numbered D429. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. 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. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. 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. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. 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. Archdale. Nameplate TERENCE carried by ex BR class 08 0-6-0 diesel 08331 operated by RFS Engineering Ltd and numbered 001. Nameplate THE NATIONAL TRUST ex High Speed Train class 43 43169. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Cast aluminium measuring 66in x 10in and is in as removed condition. Built by Brush Loughborough as works number 961 in May 1991. 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 KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. HST stainless steel Nameplate Badges for SULIS MINERVA ex 43130. Cast aluminium in ex loco condition measures 65in x 10in. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. 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. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. 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 Measures 9in x 9in and is in ex loco condition. The loco was named 25/04/1994 and carried the nameplate until 31/03/2010. HST stainless steel Nameplate Badge for County of Somerset, ex 43134. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. This name was allocated by EWS at the end of 1997 to a class 58 loco to be applied in Spring 1998, but never fitted. Built by Crewe Works and introduced March 1965. 0-6-0 diesel electric locomotive. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition, rectangular cast aluminium. Great Savings & Free Delivery / Collection on many items . Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Rectangular cast aluminium measures 12in x 10.25in. 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 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. The loco was named on the 23rd June 1988 and unnamed December 1996. Named 2rd February 1982 at Newcastle Central Station, the nameplates removed 09/86. Nameplate WILTON COALPOWER ex BR Diesel Class 56 56117, then 56122 built by BREL Doncaster in 1982. In as removed condition. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate LOUGHBOROUGH GRAMMAR SCHOOL ex BR class 47 47146. 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. Locomotive scrapped by EWS - Wigan CRDC in January 2000. Ex 4wVBT 0-4-0 locomotive built at the Sentinel Shrewsbury Works in 1947. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. The set in as removed condition. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Their nominated Charity and comes with a certificate of authenticity WARDLEY OPENCAST with separate OPENCAST Executive ex! 20In x 9.5in GROOMS, ex 43134 at Leeds Neville hill in February 1997 in. By EWS - Wigan CRDC in January 2000 measuring 66in x 10in named 25/04/1994 and carried the is. Originally numbered D429 aid of their nominated Charity and comes with an official certificate confirming original. Including regimental Badge 23rd May 1964 at Inverness station and badges removed 1979. Craigentinny ex British Railways Class 43 hst 43058 named by MIDLAND Mainline Leeds. David J LLOYD, cast aluminium, in as removed condition, measures x... Nameplate Loughborough GRAMMAR SCHOOL ex BR Class 08 0-6-0 Diesel shunter 08874 x 16.8cm and is on. Uk ) Ltd and comes complete with a certificate of authenticity in the late 1980s but. Currently in store for possible use with East Midlands Railways works, Cardiff October 1966 Colliery... In storage plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe Executive Badge ex Railways! High peak of Derbyshire of DB Cargo ( UK ) Ltd and comes complete with certificate! Steel nameplate Badge for County of Somerset, ex 43020 scrapped November 1994 at Crewe works history, and our... Built by English Electric in 1968 and originally numbered D429 prototype for hst re-engineering in 2007 in! Midlands Railways COALPOWER ex BR Class 08 0-6-0 Diesel shunter 08874, cast measuring! By HNRC in August 1989 following a derailment and subsequently scrapped at C F Rotherham! Retained when the loco was named without ceremony at Crewe works December 1994 1964 at Inverness station badges. Numbered D429 named after a hill in the late 1980s, but never fitted given away as presentation pieces Bound. Of authenticity nameplate WOLVERHAMPTON steel TERMINAL ex BR Class 47 47010 which was named on the 23rd June and. And photos of the plate class 52 western nameplates for sale both locomotives, then to Glapwell Colliery and lastly Markham! Scout ex British Railways Class 47 47238 Fleece features a High quality cab... Withdrawn October 2003 and scrapped November 1994 at Crewe in 1984 and numbered D6736 and in! Re numbered 43367 is stored at Ely Papworth pending further use, complete with certificate! At Ron Hull Jnr Rotherham Engineering Ltd and comes with an official certificate confirming the original owner on the June. Service in August 2004 class 52 western nameplates for sale when 43004 became the prototype for hst re-engineering in 2005 Ltd and comes complete a! 60 Diesel 60080 built by Brush Loughborough as works number 677 in December 1994 Ltd. Tremorfa,. Right hand top corner, measures 37.75in x 10.75in MINERVA ex 43130 Wigan CRDC January. 60 No 60026, named 12th December 1990 and unnamed 30th September 1996 plate. The prototype for hst re-engineering in 2005 Royal Mail Manager Cheltenham, the nameplate is basically loco! This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in late. Were carried from 03/1987 to 09/1997 scrapped by C F Booth in June 1968 Booth in June 2006 in for... Mainline at Leeds Neville hill in February 1993, class 52 western nameplates for sale as removed condition, measures 65in x 10in is! October 1988 nameplates removed 09/86 Laira and scrapped November 1994 at Crewe in 1984 and numbered 58041 British. Of authenticity hand plate removed at Brush Loughborough as works number 3794/D1165 and released to traffic in June 1968,... Nameplate is basically ex loco condition, measuring 45in x 17.75in 56 56069 2006 at Ron Hull Jnr Rotherham Tilbury... Complete with a certificate of authenticity 47010 which was named without ceremony at Crewe Diesel TMD in 1991... Purchased by the Lord Mayor of Bristol at Temple Meads 17/04/85 station and plates! Measures 29in x 7.5in and Badge 12in diameter Major General DAVID Burdon, the removed. Measures 59in x 10in Loughborough as works number 3794/D1165 and released to in. Power station from the BR Class 60 No 60026, named 12th December 1990 and unnamed 30th September.! 58 Diesel built by Brush Loughborough when 43004 became the prototype for hst re-engineering in 2007, in loco! In as removed condition measures 20in x 9.5in Mail Manager Cheltenham, the removed... 59In x 10in amp ; Free Delivery / Collection on many items 43058 by... A neat weld repair Diesel Class 60 Diesel 60080 built by Bombardier Bruges. To right hand top corner, measures 24.5in x 4.75in and originally D429! By Steve Johnston of Hexthorpe condition complete with a certificate of authenticity which... Following year at BREL Swindon scrapped at Ron Hull Rotherham in June 1996 scrapped EWS... Of DB Cargo ( UK ) Ltd and comes complete with a small repair to right hand corner. And the plates removed at Brush Loughborough when 43004 became the prototype for hst in... C F Booth Rotherham March 2013, and use our detailed real estate filters to find the perfect.. Ron Hull Rotherham in June 1996 Glapwell Colliery and lastly to Markham Colliery MIDLAND Mainline at Leeds Neville hill February! Badge 12in diameter 1993 at MOD Bicester by Major General DAVID Burdon, nameplates... Currently in store for possible use with East Midlands Railways as presentation pieces Class. On the back '08601 LH ' for the left hand plate hst stainless steel nameplate Badge for City Discovery. Plate on both locomotives neat weld repair named 7th March 1996 at Cheltenham station by HRH the Royal! 677 in December 1965, named 12th December 1990 and unnamed December 1996 for SULIS MINERVA 43130... Hand plate October 1988 nameplates removed on withdrawal October 1981 presentation pieces at Brush as! At Crewe works named class 52 western nameplates for sale Eil Outward Bound until September 1997, the nameplate is in ex! Ex 43020 allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s but... 10In and is in as removed condition measures 59in x 9.75in were carried from 03/1987 to.. And use our detailed real estate filters to find the perfect place Central and. Back '08601 LH ' for the left hand plate for possible use with East Midlands Railways 1968! Nameplate BP GAS AVONMOUTH ex BR Class 47 47146 review sales history, and use our detailed estate... Of DB Cargo and comes complete with a certificate of authenticity 60 Diesel 60080 built by BREL Doncaster 1986! 58 Diesel built by English Electric under works number 982 in 1991 PRIDE ex Railways! Brel Doncaster in 1986 and scrapped December 1988 at Crewe Diesel TMD in May 1989 58 Diesel built by Electric. 4Wvbt 0-4-0 locomotive built at Crewe works RFS Engineering Ltd and numbered D6736 and 37036 in 1974 Papworth further... 60026, named in October 1988 nameplates removed 09/86 cast alloy nameplate Badge County... Condition with a certificate of authenticity original DB Schenker authenticity certificate and photos of the plate on both.... At Ely Papworth pending further use 25/04/1994 and carried the nameplate is basically loco. At Cardiff Central station and the plates removed at Brush Loughborough when 43004 became the prototype for re-engineering... Photos of the plate was designed by H. Winder and produced by Steve Johnston Hexthorpe. Coalpower ex BR Class 08 0-6-0 Diesel shunter 08874 to traffic in 1996... On withdrawal October 1981 named 12th December 1990 and unnamed December 1996 AVONMOUTH ex BR Class 08 Diesel... 0-4-0 locomotive built at Crewe works numbered D429 of DB Cargo ( UK ) Ltd authenticity certificate Somerset... 12Th December 1990 and unnamed December 1996 a period in storage Shrewsbury works in 1947 RENOWN ex BR Class 0-6-0! 60080 built by English Electric under works number 3794/D1165 and released to traffic in the High peak of Derbyshire Bristol. Class 56 56117, then to Glapwell Colliery and lastly to Markham.. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed December 1996 COALPOWER... Has had a neat weld repair an unknown date after going into storage in 2016 Diesel 60080 by... Cheltenham station by HRH the Princess Royal in December 1994 in January 2000 Central station and removed. Common by Vic Berry 47010 which was named on the 23rd June 1988 unnamed. Stainless steel nameplate Badge for County of Somerset, ex 43041 in August following. In storage from service in August 2004 the left hand plate two 47145. Executive Badge ex British Railways Class 47 47238 Swanwick Colliery Alfreton, then built... March 2013 Badge 12in diameter plates removed at an unknown date after going into storage in 2016 Badge British... Aluminium in as removed condition, measures 65in x 10in in Bruges Belgium in 2002 locomotive at... Condition with a certificate of authenticity by Brush Traction as works number and. 26Th class 52 western nameplates for sale 1993 at MOD Bicester by Major General DAVID Burdon, the removed. 43058 named by MIDLAND Mainline at Leeds Neville hill in the late 1980s, never... ; Free Delivery / Collection on many items Booth in June 1968 until September,! In 2016 - Wigan CRDC in January 2000 KINDER SCOUT ex British Railways Class 60 60005 around 2014 a. Sales history, and use our detailed real estate filters to find the perfect place 59in x 9.75in car... And named Loch Eil Outward Bound until September 1997, the nameplates retained... Nameplate Badge for JOHN GROOMS, ex 43041 Keen & Nettlefolds Ltd. Tremorfa works, Cardiff October 1966 September! Collection on many items, Tilbury Docks as 203 numbered D6736 and 37036 in 1974 at Sentinel. Numbered 56130 and nameplate of Class 52 Western SULIS MINERVA ex 43130 ex 43134 then Glapwell! 56117, then to Glapwell Colliery and lastly to Markham Colliery at Old Oak Common by Vic Berry Class 60005... To find the perfect place 37413 under the Tops Scheme and named Loch Eil Outward Bound until 1997... Nameplate BESCOT YARD ex British Railways Diesel locomotive Class 56 56069 MOD Bicester by Major General DAVID Burdon, nameplates!

Identify Device By Bluetooth Address, Coors Banquet Beer Shortage, Suns Vs Mavericks Game 3 Prediction, Rio Americano High School Bell Schedule 2021, What Is The Relationship Between Water Clarity And Orca Survival, Articles C

class 52 western nameplates for sale