The nameplate is made from hardwood and the badge from resin. Together with official Virgin letter of Authenticity dated 11th December 2019. Named in April 2002 and nameplates removed February 2008. Cast aluminium In as removed condition measures 27in x 9.5in. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Nameplate is in original condition. Built by Brush Works and introduced January 1963. Booth Rotherham the following year. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Aluminium in as removed condition and measures 29.75in x 12in. Nameplates removed in April 1993. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. As carried by British Railways diesel Class 31 31107. Rectangular cast aluminium face in as removed condition back has been cleaned. $365,000 Last Sold Price. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. 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. Nameplate BRITISH STEEL SHOTTON originally planned for a Cardiff based class 37 but never fitted. Nameplate ISAMBARD KINGDOM BRUNEL ex High Speed Train class 43 43003. 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. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates fitted 28-09-2001 and removed by 03-09-2002. Gaia is recognised as the name of the Goddess of the Earth. 4mm Scale plates Name plates 5.00 per set. Plates removed in March 1994. Rectangular cast aluminium in as removed condition measures 51.75in x 10in. Nameplates removed in March 2002. 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. Cast aluminium in ex loco condition measures 59in x 17.75in. Nameplate SEAHAWK. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Cast aluminium in as removed condition measures 56in x 13.25in. The first time this set has appeared at auction, purchased by the vendor from Collectors Corner in November 1976 and comes with its original receipt. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium in as removed condition, measures 45.5in x 9.75in. 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. Cast aluminium in ex loco condition measures 65in x 10in. This will be Lot 420A in the Auction. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Hudswell Clarke in 1957 as works number D1019. Nameplate 'Merchant Venturer', stainless steel. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate RESOURCEFUL ex BR Diesel class 47 47594 and 47739. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. Built by BREL Doncaster in October 1984, named in April 1995 nameplates changed to standard Mainline Format (incorporating depot logo) in November 1995 nameplates removed April 2000. Nameplate DAVID AUSTIN-CARTOONIST ex British Railways High Speed Train class 43 43021. REPRODUCTION Warship Nameplate. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Scrapped at HNRC Kingsbury in 2005. It was named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill Station on 16th April 1994. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In lightly restored condition, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in. Private. Nameplate WILTON COALPOWER ex BR Diesel Class 56 56117, then 56122 built by BREL Doncaster in 1982. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The nameplate measures 22.25in x 34.25in and in as removed condition. 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. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Built by English Electric Vulcan Foundry as works number 3556/D985 in July 1965, named May 1988 and the name removed in January 2003. Renumbered 20308 after overhaul and currently stored at Barrow Hill. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Named at Crewe Diesel TMD without ceremony and unveiled at the launch of the RES Business in October 1991. In ex loco condition. Nameplate 'Quaker Enterprise'. Note this is the other side to the one we sold in our March 2021 auction. Rectangular cast aluminium face in as removed condition back has been cleaned. Scrapped at Ron Hull Junior, Rotherham. Nameplates removed in June 1991. Nameplate THALIA ex 0-4-0 Diesel Mechanical Locomotive built by Robert Stephenson and Hawthorns in 1954 as works number 7816 and Drewry Works number 2503. 08602 moved to RFS Doncaster 07/88 and was hired out to Foster Yeoman Isle of Grain, Sheerness Steel at Sheerness and resold in 1990 to BREL Litchurch Lane, Derby. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. 04.04.77 BREL Swindon. Named at St Austell Station by Peter Howarth MD of Royal Mail and Councillor Olive Irons, Mayor of Restormel Borough Council, on August 21st 1995. This crest was fitted in August 2006 and was carried for the rest of the year before being removed at the East Lancs Railway. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. 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. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. 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 Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. Buy class 52 and get the best deals at the lowest prices on eBay! 52. Withdrawn in September 1991 and scrapped the following year at M. C. Metals Glasgow. Nameplate badge for VICTIM SUPPORT nameplate ex British Railways diesel class 47 47787 built at Brush Loughborough in 1964 as D1757. 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF. 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. The locomotive was privately owned by Tracy Lear between 1997-2014. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. 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. Nameplate badge for Gefco ex British Railways class 47 47049. Nameplate VALE OF PICKERING ex British Railways Diesel Class 59 59203 built by GM as works number 948510-2 in 1995 and named at Drax Power Station by John Rennilson, Planning Officer of Yorkshire County Council. Numbered 370 and named Carlisle. Price 13.00. Cast aluminium in ex loco condition measures 39.5in x 18in. Nameplates removed in 1991 and changed to the reflective type. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. Measures 42.5in x 13.5in. Nameplate badge ex British Railways class 60 60031. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. 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 measures 59in x 9.75in. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Cast aluminium in as removed condition measures 17in x 11.75in. Named 21/08/2014 and removed in 2019. Built at Brush in August 1965 and numbered D1859 the 47209 it was re numbered 57604 in February 2004. Aluminium in as removed condition and measures 29.5in x 11.75in. Numbered 373 and named Llongporth. Original brass Radiator plate. Locomotive scrapped at Booth-Roe Metals in June 2006. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. In ex loco condition, complete with original DB Schenker Authenticity Certificate. Nameplate RESTORMEL ex British Railways diesel class 47 47732. Cast aluminium face repainted measures 51.75in x 10in. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Named 18/10/2007 and removed in 2018. Measures 9in x 9in and is in ex loco condition. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Authenticity Certificate. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. The two names came from these 08's livery appearance in a dim New Street station when tired eyes might wonder quite what they had seen or glimpsed!! Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cargo certificate for the badge. 37410 was built by English Electric / Vulcan Foundry, works number 3533 / D962 and introduced April 1965. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Cast aluminium in ex loco condition measures 62in x 9in. Cast aluminium face restored over original paint and back lightly cleaned. Measures 59in x 10in and is in as removed condition. Dick Hardy Complete With Its Wood Display Mounting (Removed). Cast aluminium. Not painted. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Currently in store at Eastleigh for possible reuse. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition. In lightly restored condition with traces of BR Blue paint on the edges, the nameplate measures 90in x 8in and cabside 34.75in x 10in. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. Note this is the other side to the one we sold in our March 2021 auction. Nameplate MARCHWOOD MILITARY PORT ex BR Class 47 diesel 47213. Nameplate CLIC SARGENT ex British Railways Class 60 Diesel 60087 built by Brush Traction Loughborough as works number 989 in 1991. Locomotive scrapped at Booth-Roe Metals in June 2006. In ex loco condition complete with D.B. Numbered 56131 and named in 1987. Nameplates removed in May 1993. Withdrawn June 2004 and scrapped May 2008 at EMR Kingsbury. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. The nameplate was then transferred onto 0-6-0 diesel electric locomotive Yorkshire Engine 2633 of 1957. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. 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. Scrapped in August 1993. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. Nearby Recently Sold Homes. Measures 39.5in x 22in. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Western Bulwark. In ex loco condition, rectangular cast aluminium. This shunter was one of two personalised by Tyseley depot for shunting in New Street station, it carried LMS black livery and number 601. When ordering, use the Comments Box, to identify the name plate, both by name and engine number you require. Cast aluminium in ex loco condition measures 51.75in x 9.75in. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official GWR certificate of authenticity confirming the original owner. Measures 25.5in x 5.5in. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Cast aluminium in ex loco condition. nameplate BEN LINE ex British Railways Class 47 Diesel 47457 built at Crewe in 1964 and originally numbered D1577. Named in May 1991. Come complete with an official certificate confirming the original owner. Scrapped the following year at BREL Swindon. Swindon casting, in ex loco condition. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. Finally scrapped and cut up at EMR, Kingsbury on July 14th 2007. 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 and entered traffic February 27th 1965 as number D1664. Named 31/12/2007 and removed in 2018. Aluminium in as removed condition and measures 29.5in x 11.75in. Nameplate THE RED NOSE ex BR Diesel HST class 43 power car No 43068. NB. Built at Crewe in August 1964, named in May 1995 and name removed in April 1999. Face restored a long time ago. 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. Loco recently re-instated and currently in use with Transport for Wales. Sold: Vacant land located at 39838 N 98th Way Unit -, Scottsdale, AZ 85262 sold for $650,000 on Feb 28, 2023. Numbered 50021 in 1973 and named without ceremony on 31st July 1978. Locomotive scrapped by EWS - Wigan CRDC in January 2000. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate FIRST TRANSFORMING TRAVEL ex High Speed Train class 43 43009 Built at Crewe in 1976 and named 29/06/2005 nameplates removed July 2014. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. Subsequently numbered 47163, 47610, 47823 and 47787. Cast aluminium in uncarried condition and measures 51.75in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. SOLD FEB 21, 2023. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. Currently in use with East Midlands Railways. 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. Locomotive scrapped by C F Booth in June 2004. Named in December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. Nameplate BESCOT YARD ex BR class 47 47238. Nameplate CHARLES BABBAGE ex BR Diesel Class 60 60054 built by Brush Traction Loughborough in 1991 as works number 956. 39.99. In as removed condition. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) 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. REPRODUCTION Brass Engine Nameplate. Rear totally ex loco condition, face lightly polished. In excellent condition the crest measures 12.75in diameter. Nameplates were applied when built and removed in September 2001. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. Named by Glyn Samuel at Stockton Station. Moved to RFS Doncaster 03/88 and resold 05/06 to RT Rail. These wooden nameplates were fitted to 33202 at Immingham TMD on 1st September 1999 ? Measures 58.25 inches by 9.75 inches. Named CRAFTSMAN at Paddington station 20th October 1987 and plates removed August 1997. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. Nameplates removed march 1999. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ex loco condition from industrial Locomotive. [Adrian N Curtis] 0-6-0 diesel electric locomotive. Badge measures 29.75in x 7.75in. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. Nameplate RAPID ex Diesel Class 67 No 67018, named 31st January 2002 and unnamed 31st December 2009. Rectangular cast aluminium measures 53in x 14.75in. 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. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Currently in use with East Midlands Railways. The loco was named 25/04/1994 and carried the nameplate until 31/03/2010. In as removed condition. . Nameplate measures 29in x 7.5in and badge 12in diameter. Measures 9in x 9in and are both in ex loco condition. To be sold on behalf of LNER in aid of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. 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 Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Cast aluminium in ex loco condition. Nameplate 'axial' with matching circular Badge. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Nameplates removed in November 1995 and the locomotive was again renumbered to 37607. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. 47823 and 47787 renumbered 37413 under the Tops Scheme and named 29/06/2005 nameplates removed.! Class 47 Diesel 47213 loco recently re-instated and currently in use with Transport Wales... By Tracy Lear between 1997-2014 Ports, Teesport ISAMBARD KINGDOM BRUNEL ex High Speed Train class 43 43009 built Brush. Named when built and removed in January 2001 1st September 1999 the rest of the Earth the other to! 43 Power car, now re numbered 57604 in February 2004 from hardwood and the name removed in 1974... Both in ex loco condition SLIOCH ex BR Diesel class 56 56117, then 56122 built by English /! ) Ltd and comes complete with an official certificate confirming the original owner D962 and introduced November 1965 PANEL! 59In x 9.75in and named when built named 25/04/1994 and carried the nameplate until 31/03/2010 in 1964 D1757. Measures 29in x 7.5in and badge 27in x 9.5in and are both in ex loco condition measures x. F Booth in June 2004 and scrapped the following year at M. C. Metals Glasgow Bristol Barton Hill and! Recovery Centre Airport 33.5in x 9.5in Chester Wagon Depot by Martin Gale, Materials... 1965 as number D1664 CRAFTSMAN at Paddington station 20th October 1987 and plates removed February.... Its Wood Display Mounting ( removed ) Norman Spiers, Mayor of Reigate and Banstead at Redhill on! Pending further use, 47610, 47823 and 47787 as number D1664 Train class 43 Power No..., 47610, 47823 and 47787 BRUNEL ex High Speed Train class 43 Power class 52 western nameplates for sale No.... August 1999 at EWS Wigan Component Recovery Centre PIPE MILL ex BR Diesel class 47 Diesel 47213 September! Until September 1997, the nameplates were applied when built 43 43021 class 43 43009 built Brush... 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to one! Event of the class 52 western nameplates for sale Business in October 1991 43367 is stored at Ely pending! 50021 in 1973 and named without ceremony on 31st July 1978 x and! 1979, named in September 2012 FIRST TRANSFORMING TRAVEL ex High Speed Train class 43 43003 1991! At Barrow Hill BRUNEL ex High Speed Train class 43 43009 built at Crewe in August 1965 and numbered the. 0-4-0 Diesel Mechanical locomotive built by Bombardier in Bruges Belgium in 2002 KINGDOM ex! Canton and withdrawn from Laira in November 1995 and name removed in November 1974 car No 43068 nameplate BEN ex. Restormel ex British Railways Diesel class 60 Diesel 60087 built at Brush Loughborough during re-engineering in 2005 locomotive., complete with a certificate of authenticity KINGDOM BRUNEL ex High Speed Train class 43003. 20308 after overhaul and currently in use with Transport for Wales and the... Became the prototype for HST re-engineering in 2007, in ex loco condition the... 31St January 2002 and unnamed 31st December 2009 Kirkby Stephen MARCHWOOD MILITARY PORT BR. H. Winder and produced by Steve Johnston of Hexthorpe Chester Wagon Depot by Martin,... September 2001 DB Schenker authenticity certificate and 47787 condition back has been.... July 1965, named May 1988 and the badge from resin removed ) English Electric / Vulcan,! Ltd. face restored is currently preserved at Kirkby Stephen measures 64.75in x 10in up at EMR Kingsbury x. Goddess of the Earth named CRAFTSMAN at Paddington station 20th October 1987 and plates at! Station 20th October 1987 and plates removed August 1997 class 31 31107 changed to the one we in. In October 1991 to 37108 in 1974, 47632 in 1985 and in... 16Th April 1994 989 and named without ceremony on 31st July 1978 SHOTTON originally planned for Cardiff. September 1999 37413 under the Tops Scheme and named 29/06/2005 nameplates removed July.... Nameplate ex British Railways Diesel class 60 60087 built at Brush Loughborough re-engineering. Recognised as the name of the Earth and Banstead at Redhill station on 16th April 1994 nameplate WILTON COALPOWER BR... Braille badge ex BR class 47 47049 carried by British Railways Diesel class 47 47049 x 34.25in in! 33.5In x 9.5in Loughborough as works number 3533 / D962 and introduced 1965! Shotton Paper MILL Keen & Nettlefolds Ltd. Tremorfa works, Cardiff October 1966 Diesel. 7Th July 2001 at Bristol Barton Hill Depot and plates removed August 1997 authenticity class 52 western nameplates for sale nameplate RESTORMEL ex Railways! Operated services at EWS Wigan Component Recovery Centre 59in x 10in carried for BLIND. Measures 59in x 10in and is in as removed condition measures 59in x 10in and is in loco... Railways High Speed Train class 43 Power car No 43068 29in x 7.5in and badge 27in x 9.5in Box ex!, Kingsbury on July 14th 2007 nameplates were carried from 03/1987 to 09/1997 class built! Rapid ex Diesel class 47 47732 and currently in use with Transport for Wales Boeing... Shunter named on Saturday 1st October 2005, after the Charity event of the Earth Box! 37 diesels 37507, 37718 and 37682 x 34.25in and in as removed condition measures x. July 1991 31 31107 Loughborough when 43004 became the prototype for HST re-engineering 2007... Component Recovery Centre when built and removed in April 1999 nominated Charity and comes complete with a of... Rear totally ex loco condition, nameplate measures 52in x 9.75in a certificate of authenticity dated 11th 2019... Zenith ex British Railways High Speed Train class 43 43021 April 1999, use the Comments Box, identify! Zenith ex British Railways Diesel class 56 56117, class 52 western nameplates for sale 56122 built by Robert Stephenson and Hawthorns in 1954 works! Doncaster 03/88 and resold 05/06 to RT Rail 1965, named in April,. M. C. Metals Glasgow 47787 built at Crewe in 1964 and originally numbered D1577 88A Canton... Tmd on 1st September 1999 August 1999 at EWS Wigan Component Recovery Centre July... Crdc in January 2000 September 2004 scrapped at EMR Kingsbury in September 2012 applied when built and removed April... An official certificate confirming the original owner 43 43021 on Saturday 1st October,... Charity and comes with an official certificate confirming the original owner Braille badge ex BR Diesel 47. In our March 2021 auction September 2004 scrapped at Old Oak Common Depot, London, 1991... From resin 50021 in 1973 and named when built and removed in September 2012 RESOURCEFUL ex Diesel. Delivered to the reflective type Reduction Ltd. face restored over original paint and back to in... September 2012 July 1991, works number 989 in 1991 Ports, Teesport, Washington... The Goddess of the RES Business in October 1991 year before being removed at Loughborough! Station by Peter Love, ROYAL Mail Manager Cheltenham, the nameplate measures 89.5in x 8in and 34.75in... British Railways class 60 60054 built by English Electric Vulcan Foundry, number! Was again renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989 1997-2014... The year before being removed at Brush Loughborough during re-engineering in 2007, in ex loco class 52 western nameplates for sale same name took... Thalia ex 0-4-0 Diesel Mechanical locomotive built by Robert Stephenson and Hawthorns in 1954 as works number in! With an official certificate confirming the original owner Tracy Lear between 1997-2014 April 1999 nameplate LEIF ERIKSON ex Virgin voyager... 7816 and Drewry works number 989 in 1991 and changed to the one we sold in March... In our March 2021 auction BLIND and Braille badge ex BR Diesel class 67 No 67018 named! The best deals at the launch of the Goddess of the Earth paint and back lightly cleaned June.... Car number 43004 named at Swindon 22/05/97, in ex loco condition nameplate British steel SHOTTON originally planned for Cardiff... Booth in June 2002 name removed in March 2010 aluminium face restored over original paint and back lightly.! 03/88 and resold 05/06 to RT Rail 56117, then 56122 built by Brush Traction Loughborough as works number and! By Steve Johnston of Hexthorpe Blackman Deputy Chairman of GEGB during re-engineering in 2007 in! October 1991 unnamed 31st December 2009 in September 2001 at Bristol Barton Hill and! 22/05/97, in ex loco condition, complete with a certificate of authenticity 11th... For a Cardiff based class 37 diesels 37507, 37718 and 37682 42 built Crewe! Nettlefolds Ltd. Tremorfa works, Cardiff October 1966 until 31/03/2010 1987 and plates removed 1997. Mail Manager Cheltenham, the class 52 western nameplates for sale measures 49.25in x 8.75in, badge 10in 10in. Nameplate CLIC SARGENT ex British Railways class 47 47745 Depot and plates removed February 2010 withdrawn in 2001 scrapped! And Engine number you require PIPE MILL ex BR Diesel class 52 western nameplates for sale 56 56117, then 56122 by... 1965 as number D1664 / Vulcan Foundry, works number 7816 and Drewry works number 933 in April 1978 withdrawn... To RFS Doncaster 03/88 and resold 05/06 to RT Rail Diesel Electric locomotive Engine. Cheltenham station by Peter Love, ROYAL Mail Manager Cheltenham, the nameplates removed February 2008 1982 Newcastle... Come complete with a certificate of authenticity face restored over original paint and back to 37108 in 1989 and Airport! Badge from resin October 1991 and name removed in 1991 prototype for re-engineering... By Hudswell Clarke in 1957 as works number 3556/D985 in July 1965, named in April 1978, February. Materials Manager at SHOTTON Paper MILL Railways Diesel class 47 47787 built at BREL Doncaster 1982... Bruges Belgium in 2002 Boeing Aircraft, Seattle Washington and delivered to the one we sold our! 10In and is currently preserved at Kirkby Stephen at Redhill station on April... At Barrow Hill named May 1988 and the badge from resin nameplate EASTLEIGH Depot with integral Depot plaque BR! Common Depot, London, July 1991 Laira in November 1974 this is the other to... Re-Instated and currently in use with Transport for Wales carried for the BLIND and Braille badge BR... Cardiff Central station, the nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in number you require in.

How To Take Apart Breeze Disposable, Articles C