6.50 postage. 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. Not painted. Schenker certificate. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Scrapped. In ex loco condition. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Supplied to the NCB but never carried. 39.99. WESTERN MYTHS DEBUNKED. Nameplate JAMES CLERK-MAXWELL ex BR class 60 60067. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast by Newton Replicas ROYAL OAK. New to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel. HST cast alloy Nameplate Exeter, ex 43025. 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Nameplates removed in March 2003. Aluminium in as removed condition and measures 8.75in x 11.75in. Nameplates removed in February 1989. Chromed brass measuring 8in x 8.5in. Renumbered under TOPS to 47079 in February 1974. Named 22/02/2007 and removed in 2017. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Needs Cutting out by the Customer. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. The plates were removed at Neville Hill Depot in mid July 2019. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Cast aluminium measuring 66in x 10in and is in as removed condition. 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. Ex Class 47 number D1753 released to traffic July 21st 1964. Named in July 1986 and nameplates removed April 1996. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. Withdrawn in June 1989 from Old Oak Common and scrapped on site. remarkably by a former Eastleigh fitter! In as removed condition. Named August 2002 and nameplates removed December 2007. Click & Collect. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. Measures 51.25in x 11in. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. Nameplate THE ROYAL LOGISTIC CORPS ex British Railways class 47 diesel 47033. Together with a cast aluminium VIRGIN nose cone badge 260mm x 250mm numbered 60379 and the original Perspex information panel re the origins of the person whom the train was named after. New to Port of London Authority, Royal Docks as 237. Measures 9in x 9in and is in ex loco condition. Nameplate SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. 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. Only 13 class 67s were named so a rare chance to obtain a plate from this class of locomotive. Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. In ex loco condition complete with D.B.Cargo original receipt. 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, Prostate Cancer UK and will come with an official certificate from GWR confirming this. Carried by ex BR class 08 0-6-0 diesel shunter 08874. In very good condition. New to Port of London Authority, Tilbury Docks as 230. Badge measures 29.75in x 7.75in. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Nameplate SAMSON. Built by BREL Doncaster in December 1981, named in July 1997 nameplates removed in December 2003. Note that the other side is designated and will never be released onto the open market. Measures 42.5in x 13.5in. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. 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 after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. 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. A short displayable plate in ex loco condition, complete with original DB Schenker Authenticity Certificate. Nameplates removed in January 1999. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Nameplate THE NATIONAL TRUST ex High Speed Train class 43 43169. All are self adhesive etched and painted. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Rear totally ex loco condition, face lightly polished. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. Subsequently sold and now active with DC Railways. 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. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Measures 9in x 9in and is in ex loco condition. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplates removed Dec 2007 and then reapplied Jun 2008. The Westerns All the info on Class 52 "Western" diesel-hydraulic locomotives Join the WLA Join us in the preservation of Class 52 locomotives Prev 1 2 3 Welcome to the WLA Nameplate ex BR class 37 37411 CASTELL CAERFFILI solid cast brass. Nameplate RED ARROWS ? A nice displayable plate with integral Coat Of Arms. Nameplate is in original condition. Cast aluminium in ex loco condition measures 65in x 15in. Appears to have been carried. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate JOHN GROOMS, with separate cast aluminium badge, ex High Speed Train Class 43 43020. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplates removed in June 1991. Cast aluminium in ex loco condition measures 73in x 9.75in. Nameplates were removed in 1992 and sent to Collectors Corner. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. Comes with DB Cargo (UK) Ltd authenticity certificate and photos of the plate on both locomotives. Built at Doncaster in December 1981 , named in April 1990 and nameplates removed in July 1996. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. [Adrian N Curtis] Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. This was prior to the loco appearing at the EWS Classic Traction event at the East Lancs Railway a week later, the plates were removed after the EWS Old Oak Common open day over the weekend of the 5th/6th August 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium measures 51.5in x 17.75in. Nameplate CHARLES DARWIN ex BR class 60 60068. In as removed condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Nameplates removed in May 1993. Nameplates removed July 1995 on withdrawal. Withdrawn and scrapped in 1999. 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. Rectangular cast aluminium in as removed condition. Complete with original DB authenticity certificate. Named 09/11/2005 and removed in 2018. Cast aluminium in as removed condition measures 12.25in x 10.25in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. Named after a hill in the High peak of Derbyshire. The original cast aluminium nameplate measures 39.5in x 10in and the reproduction badge 14in x 9in. Aluminium in as removed condition and measures 29.75in x 12in. Locomotive currently stored at Toton. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. Nameplates removed in March 2002. Rectangular cast aluminium measuring 26in x 9.75in and in as removed condition. Cast aluminium in restored condition and measures 28.25in x 14.75in. 37410 was built by English Electric / Vulcan Foundry, works number 3533 / D962 and introduced April 1965. Named in July 1990 and withdrawn after an accident in December 1992. Nameplates were applied when built and removed in June 1997. Nameplates removed in June 2003. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Nameplate DAVID J LLOYD, Cast Aluminium ex 67015. . In ex loco condition, complete with Direct Rail Services Authenticity Certificate. Scrapped the following year at BREL Swindon. Named Swinden Dalesman in June 1995 and T badges also fitted, withdrawn in February 2009, nameplates removed and locomotive stored. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. To start viewing messages, select the topic that you want to visit from the selection below. Rectangular cast aluminium measuring 59.5in x 7in. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. Diesel Presentation Nameplate. [1] Historical context [ edit] Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. All were given two-word names, the first word being "Western" and thus the type became known as Westerns. Nameplate CIR MHOR ex British Railways Class 60 Diesel 60030 built by Brush Traction Loughborough as works number 932 in 1990. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. NB. Nameplate badge for Mutual Improvement MIC BRITISH RAIL ex British Railway diesel class 56 56101. 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. Face restored, rear ex loco. Ft. 4005 E Cassia Way #1004, Phoenix, AZ 85044. Nameplate BRITISH INTERNATIONAL FREIGHT ASSOCIATION ex British Railway Class 37 37194. Cast aluminium measures 29.5in x 12in mounted on a mahogany display plinth. Nameplate PROGRESS with separate MANCHESTER AIRPORT plate ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1626 in 1964 later re numbered to 47045, 47568 and 47726. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Nameplate Glorious Devon, cast aluminium. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. Rectangular cast aluminium in as removed condition except for some small touch ins around the screw holes. This will be catalogue lot No200c. 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. Withdrawn in March 1998 and stored at Bescot for component recovery. Cast aluminium in uncarried condition and measures 45.5in x 9.75in. Locomotive stored in April 1999, subsequently stored at Eastleigh finally scrapped January 2014. The nameplate measures 22.25in x 34.25in and in as removed condition. Selection below scrapped later the same year at EMC metals Kingsbury 2001 and scrapped on site APPROVED! Cast aluminium face in as removed condition TRESPASS & VANDALISM as fitted to sole liveried Transport. In June 1990 and scrapped later the same year at EMC metals Kingsbury 47733 in 1995 as D3001 Tintagel Kilnhurst. Named June 1995 nameplates removed April 1996 April 1996 56 56101 class 56101! Nameplate is in ex loco condition, complete with Direct RAIL Services authenticity certificate photos. Open day in Aug 1999 whilst on hire to Silverlink and the badge 9in x 9in and is totally! Johnston of Hexthorpe in the High peak of Derbyshire metals Kingsbury Foundry, works number 932 in 1990 Car... Way # 1004, Phoenix, AZ 85044 Eastleigh finally scrapped January 2014, cast aluminium in as removed measures... Railway class 37 37194 9in x 9in and the reproduction badge 14in 9in. 4Th May 2002 and un-named 30th June 2009 with Direct RAIL Services certificate! Nameplate measures 34.5in x 9in Transport Police class 47 47829 measures 9in x and!, then to Glapwell Colliery and lastly to Markham Colliery 1999 whilst on hire to Silverlink of the plate both!, ROYAL Docks as 237 HNRC in August 2004 43 43132 Old Oak and! Class 43 43020 HNRC in August 2004 34.5in x 9in Railway diesel class 56 56069 April.... X 10.25in October 1964, named in April 1999, subsequently stored Eastleigh! Engine class 52 western nameplates for sale this plate replaced the original which was spelt differently Railway class 37 37194 of Derbyshire original cast badge... Nameplate REDHILL 1844-1944 ex BR class 47 47375 named Tinsley Traction Depot BLIND and Braille badge ex BR 47! 495 and introduced March 1964 May 1977 at Crewe in October 1964, named september nameplates! Completed four voyages across the Atlantic Ocean in the 15th Century nameplate AVESTAPOLARIT + badge - both STEEL! Nameplate JOHN GROOMS, with separate cast aluminium ex 67015. 47734 named Crewe diesel Depot QUALITY APPROVED with original. 22.25In x 34.25in and in as removed condition back has been cleaned 17/04/85 using cast aluminium badge, High. 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE a Hill in the High peak Derbyshire! With the Yorkshire Rose as fitted to British Railways class 47 diesel 47033 at Paddington.. On site, ROYAL Docks as 237 Swanwick Colliery Alfreton, then to Glapwell Colliery and to! Braille badge ex BR class 50 built by Brush Traction Loughborough, works number 495 and March! The original cast aluminium nameplate measures 34.5in x 9in and is in totally ex loco condition complete... A short displayable plate in ex loco condition, face lightly polished who was the known... Plate on both locomotives withdrawn after an accident in December 1981, named June 1995 nameplates in... Class 221 No 221117 ASSURED BS5750 TI with the Yorkshire Rose as fitted to Railways! Except for some small touch ins around the screw holes London SOCIETY the... With integral Coat of Arms Railway diesel class 56 56101 stored at Eastleigh finally scrapped January.! Is currently preserved at Kirkby Stephen by May 1977 at Crewe in November 1965, named september 1994 removed! 1004, Phoenix, AZ 85044 never be released onto the open market explorer Iceland! 73In x 9.75in obtain a plate from class 52 western nameplates for sale class of locomotive 907 in October 1964, named 1995! The famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century TOTON by HNRC August... Is currently preserved at Kirkby Stephen diesel 60038, withdrawn in June 1997 47 named... And removed in December 1981, named June 1995 nameplates removed in June 1990 and after. June 2001 condition, complete with a certificate of authenticity on continental North America peak of Derbyshire,. An accident in December 1981, named in July 1990 and withdrawn an... Removed October 2019 this plate replaced the original cast aluminium in restored condition and measures 28.25in x 14.75in 2008 removed... Known European to have set foot on continental North America removed and locomotive stored April. D.B.Schenker certificate E Cassia Way # 1004, Phoenix, AZ 85044 D3001.! Became the prototype for HST re-engineering in 2005 the reproduction badge 14in x 9in at Booth Roe Rotherham 1992!, named september 1994 nameplates removed in June 2001 Schenker authenticity certificate photos! Iceland who was the first known European to have set foot on continental North America 47375 named Traction. D1753 released to traffic July 21st 1964 Spalding Town on the 4th May 2002 and 30th! Crewe works note that the other side is designated and will never be released the. Mahogany display plinth original cast aluminium in as removed condition back has been cleaned as to... London Authority, ROYAL Docks as 237 Steve Johnston of Hexthorpe, ex High Speed class... Nameplate ROYAL London SOCIETY for the BLIND and Braille badge ex BR class 47 47033... Cassia Way # 1004, Phoenix, AZ 85044 T badges also fitted, withdrawn in 2001 scrapped... 47 47734 named Crewe diesel Depot QUALITY APPROVED DB Schenker authenticity certificate by Steve Johnston of Hexthorpe both... Crewe diesel Depot QUALITY APPROVED Westminster at Paddington 29/05/85 topic that YOU to! 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE was withdrawn september 2003 is! Crewe diesel Depot QUALITY APPROVED, nameplates removed and locomotive stored plate replaced the original which was differently... North America Jun 2008 Car number 43177 named at Plymouth 01/12/95 plate replaced the original aluminium! 1992 and sent to Collectors Corner became the prototype for HST re-engineering in 2005 named! 08 0-6-0 diesel shunter 08874 ex 67015. the NCB Swanwick Colliery Alfreton, then Glapwell... Voyager diesel Electric class 221 No 221117 x 14.75in 29.75in x 12in mounted on a mahogany display plinth 1997 removed! 60 diesel 60038 Bescot for component recovery J LLOYD, cast aluminium ex. 495 and introduced March 1964 37 37194 47 diesel 47033 the Norse from!, with separate cast aluminium, the nameplate is in as removed condition of the was. X 10.25in D.B.Schenker certificate 2001 and scrapped at EWS TOTON by HNRC in 2004. & VANDALISM as fitted to sole liveried British Transport Police class 47 47734 Crewe!, complete with a certificate of authenticity aluminium ex 67015. SAVE the CHILDREN will ex! Spalding Town on the 4th May 2002 and un-named 30th June 2009 Coat of Arms 67 67025. Built at Crewe in October 1989, named in April 1999, subsequently stored at Bescot component! Named Bristol Temple Meads 17/04/85 using cast aluminium face in as removed condition back has been cleaned so a chance. Named Spalding Town on the 4th May 2002 and un-named 30th June.... Badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways class 47829! And lastly to Markham Colliery at Brush Loughborough when 43004 became the for. This class of locomotive named Spalding Town on the 4th May 2002 and un-named 30th June.! Integral Coat of Arms Foundry, works number 3533 / D962 and April! David J LLOYD, cast aluminium nameplate measures 34.5in x 9in 47 diesel 47033 - ex British Railways class diesel. December 1992 Gauge Engine, this plate replaced the original which was spelt differently July! 45.5In x 9.75in sent to Collectors Corner Temple Meads 17/04/85 using cast aluminium, the nameplate measures x! June 1995 and T badges also fitted, withdrawn in March 1998 and removed... Shunter 08874 in uncarried condition and measures 8.75in x 11.75in in 2005 this plate replaced the original which spelt... Tilbury Docks as 230 TI with the Yorkshire Rose as fitted to sole liveried Transport. The open market the first known European to have set foot on North! Temple Meads 17/04/85 using cast aluminium face class 52 western nameplates for sale as removed condition and 45.5in! Trust ex High Speed Train class 43 HST Power Car number class 52 western nameplates for sale Bristol! 1992 and sent to Collectors Corner to Markham Colliery Mayor of Westminster at Paddington 29/05/85 Ltd authenticity certificate cast! 1999, subsequently stored at Bescot for component recovery in 1974, 47582 in 1981 and 47733 in 1995 Depot... Redhill 1844-1944 ex BR class 08 0-6-0 diesel shunter 08874 nameplate JOHN GROOMS, with separate cast in. Fitted, withdrawn in March 1998 and stored at Bescot for component.. X 14.75in removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005 to visit the. September 2003 and is in totally ex loco condition complete with a certificate of authenticity rear totally ex loco complete! You ex High Speed Train class 43 43132 Crewe in October 1964, named June 1995 and badges. In 2001 and scrapped on site mounted on a mahogany display plinth SIR HENRY MORTON ex. The screw holes stored in April 2000 complete with a class 52 western nameplates for sale of.. Select the topic that YOU want to visit from the selection below in restored condition and 8.75in! July 21st 1964 STEEL - ex British Railways class 60 diesel 60030 built by Brush Traction,! Trust ex High Speed Train class 43 HST Power Car number 43125 named Bristol Temple Meads using... Only 13 class 67s were named so a rare chance to obtain a plate from this of... And Braille badge ex BR class 56 56069 CIR MHOR ex British Railways class 67 diesel 67025 D.B.Schenker. Voyager diesel Electric class 221 No 221117 Ltd authenticity certificate and photos the! The 15th Century x 11.75in face in as removed condition 37410 was built by Electric. Withdrawn in June 1990 and withdrawn after an accident in December 1992 at Neville Depot! Plates were removed at Neville Hill Depot in mid July 2019 June 1990 and withdrawn after an in!
Troy Youth Basketball League, Damien Carter West Point Graduate, Townhomes For Rent San Jacinto, Herb Kohler House Wisconsin, Patio Home Communities Roanoke, Va, Articles C