One cab survives from the locomotive in a pub garden in Derby. Locomotive currently stored at Toton. Nameplate WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Nameplate RATCLIFFE POWER STATION from the BR Class 58 Diesel built by BREL Doncaster in 1986 and numbered 58041. Measures 28in x 7.25in. Nameplates removed in June 2003. Withdrawn in March 1998 and stored at Bescot for component recovery. Nameplates removed Dec 2007 and then reapplied Jun 2008. 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. 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. Brass Locomotive Diesel Nameplate. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Schenker Authenticity Certificate. Currently stored at Toton. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Built by General Motors / Alstom in Valencia Spain and landed in the UK 9th March 2000. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. Scrapped at EMR Kingsbury in May 2007. LEW. All 3 plates are in as removed condition, nameplate measures 80.5in x 10in and plaques 28in x 9.75in and 16.75in x 12.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. . Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. Brass Nameplate. Scrapped the following year at BREL Swindon. Cast aluminium in as removed condition measures 39in x 13.75in. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. Plates removed in May 1991. 4mm Scale plates Name plates 5.00 per set. MLS# 6432603. This will be catalogue lot No 400d. Named at Paddington Station 25/08/93 by The Late Margaret Thatcher MP and former Prime Minister. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. Nameplates were removed in 1992 and sent to Collectors Corner. Withdrawn in May 1976 from Laira and scrapped the following year at BREL Swindon. 37410 was built by English Electric / Vulcan Foundry, works number 3533 / D962 and introduced April 1965. Named by Norman Lloyd Edwards, Mayor of Cardiff, on the 6th July 1985 at Cardiff Central Station as part of the GWR 150th celebrations. Allocated new to 83D Laira and withdrawn from there October 1971. The British Rail Class 52 is a class of 74 Type 4 diesel-hydraulic locomotives built for the Western Region of British Railways between 1961 and 1964. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. [1] Historical context [ edit] 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 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. Scrapped at EMR Kingsbury in 2008. Class 52 'Western' diesel-hydraulic D1001 Western . Numbered 370 and named Carlisle. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. Nameplate BESCOT YARD ex British Railways class 47 47238. Named CRAFTSMAN at Paddington station 20th October 1987 and plates removed August 1997. A nice set of 3 items. Retained its name, but the running number became 378. Measures 65.25in x 10in. Nameplate WESTERN GLORY with matching Cabside Numberplate. Cast aluminium in ex loco condition measures 65.5in x 10in. Comes complete with D. B. Schenker authenticity certificate. Built Brush Traction as works number 555 in December 1964, named in July 1997 and name removed in March 1999. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. 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 as removed condition and measures 38.25in x 9.75in. This will be catalogue lot No200c. THE SCOTTISH HOSTELLER ex British Railways class 37 diesel locomotive built by the English Electric company in 1965 and numbered D6997, renumbered in 1974 to 37297 and 37420 in 1985. Ex BR Class 52 Diesel Hydraulic D1069, one of the final batch of the class built by BR at Crewe Works and released to traffic in October 1963. 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. 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. Rectangular cast aluminium, nameplate has been neatly repaired with two welds. Measures 9in x 9in and is in ex loco condition. Rectangular cast aluminium face in as removed condition back has been cleaned. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. RUSSELL measuring 18.75 in x 6in together with a reproduction traction engine smoke box nameplate CHARLES BURREL and SONS measuring 23in wide. Renumbered to 47671 in August 1991 and nameplates retained until removed in February 1993. Nameplate HERMES and badge as carried by Fragonset Diesel Class 47 47703. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. Nameplate INVINCIBLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3795/D1166 and numbered D425 and renumbered 50025 in January 1974 and named without ceremony at Laira Depot in June 1978. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Named in May 1978 with the crest being applied in September 1988 at Paddington. Nameplate CLARENCE carried by ex BR class 08 0-6-0 diesel 08602 then transferred to 08785 09/90. 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 and comes with an official certificate confirming the original owner. 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. Circular cast resin in as removed condition, measures 12in diameter. Cast aluminium In as removed condition measures 71in x 9.75in. Face restored. Nameplate BRITISH PETROLEUM ex BR class 37 37715. Named at Motherwell Station by David Kirby, Joint MD of BRB, on 6th August 1986. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Nameplates removed in June 1991. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. class 52 western products for sale | eBay eBay class 52 western class 52 western All Auction Buy it now 3,462 results Condition Price Buying format All filters Heljan Class 52 Western D1010 'Campaigner' (5209) 0.99 1 bid 4.00 postage 6d 18h Heljan Class 52 Western D1036 'Emperor' (5210) 12.84 2 bids 4.00 postage 6d 18h Rectangular cast aluminium measures 12in x 10.25in. Nameplate DEWI SANT/SAINT DAVID, cast aluminium. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Ex Class 47 Diesel Locomotive built by Brush under Works Number 702. Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. 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 as removed condition measures 65.5in x 10in. Measures 51.25in x 11in. Nameplate 'Merchant Venturer', stainless steel. Named at Crewe on 31st October 2006 by Riviera Trains and nameplates removed July 2016. Subsequently numbered 47153, 47551 and 47774. Nameplate Python, supplied to GWR but never fitted. Named in 1987, the nameplates were then transferred to 37718 in 1992 and 37682 in 1996. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. 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. Named 30/11/2014 and removed in 2018. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 51.25in x 11in. Sold on behalf of Great Western Railway in aid of their nominated Charity Action for Children and comes with an official certificate confirming the original owner. In ex loco condition complete with original D.B. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Built by Brush Works and introduced January 1963. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Nameplate SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. These nameplates were fitted in September 2000 and removed in March 2007. Cast aluminium in ex loco condition measures 61in x 20in. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Nameplate ROYAL MAIL CHELTENHAM ex British Railways class 47 diesel 47750 (the original D1667 Atlas). Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Nameplate DEPO DIESEL GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. The locomotive is currently the subject of a long term restoration. Named after Willem Barents 1550 - 1597 a Dutch navigator, cartographer, and Arctic explorer. Nameplates removed in March 2003. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Cast aluminium in as removed condition measures 17in x 11.75in. Gaia is recognised as the name of the Goddess of the Earth. Aluminium in as removed condition and measures 29.5in x 11.75in. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. Named at Crewe Diesel TMD without ceremony and unveiled at the launch of the RES Business in October 1991. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Nameplate DEMELZA ex British Railways class 47 diesel 47749. 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 ROYAL MARINES ? The name was reapplied to 47526 at Gateshead Depot July 1986 and removed May 1991. Rectangular cast brass in as removed condition with Blue paint all around the edge, measures 22.5in x 6.5in. Measures 39.5in x 22in. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. Cast aluminium in ex loco condition measures 67in x 12in. Re-engined and still in active service. Withdrawn in 1982 and purchased by the Deltic Fund. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. Diesel nameplate SPECTRE, cast aluminium carried by Tyseley based 08601 October 1985 - August 1998 (13 years). Cast resin in as removed condition measures 20in x 17.5in, a rare chance to obtain a Class 50 crest. In as removed condition measures 15in x 17.25in. Nameplate SHOTTON WORKS CENTENARY YEAR 1996 ex BR class 60 60017.Built by Brush Traction as works number 919, named in October in 1996 and name removed in November 2008. Nameplate badge for Gefco ex British Railways class 47 47049. Nameplate badge only Pullman Coat of Arms, accompanied the nameplate THE STATESMAN fitted to 47785 20th July 1995 at Liverpool Lime Street station by Sir John Mills, and removed May 1997. Sold on behalf of Great Western Railway in aid of their nominated Charity Action for Children and comes with an official certificate confirming the original owner. Built September 1965 under works number 666 and allocated to Newport. Built by English Electric in 1967 originally numbered D404 and 50004 in 1974. Needs Cutting out by the Customer. Plates removed in May 1991. Nameplate JAMES CLERK-MAXWELL ex BR class 60 60067. Cast aluminium in ex loco condition measures 65in x 10in. Cast aluminium in as removed condition and measures 59in x 17.75in. Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER SERVICES ex British Railways class 47 diesel 47568. In ex loco condition. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Nameplate PENYDARREN ex High Speed Train class 43 43037. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate MERSEY VOYAGER ex Virgin DEMU Class 220 220019 built at Bombardier Belgium in 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Measures 39.5 x 10, ex loco back, original EWS Certificate accompanies. Built by Crewe Works and introduced October 1964. Aluminium in as removed condition and measures 29.5in x 11.75in. Rectangular cast aluminium measures 39in x 10in. Named 21/08/2014 and removed in 2019. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Named November 2001, the nameplates removed around 2014 after a period in storage. Built at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. Cast aluminium in ex loco condition measures 81in x 9.75in. Cast aluminium in ex loco condition measures 59in x 10in. Cast aluminium in as removed condition and measures 23.75in x 12.0in. It was struck by an Azuma train that are replacing the HST sets! Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Named after a mountain in the Cairngorms. A short displayable plate in ex loco condition, complete with original DB Schenker Authenticity Certificate. Cast aluminium face repainted measures 51.75in x 10in. Cast aluminium in as removed condition measures 12.25in x 10.25in. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. This plate was never fitted to anything. Cast aluminium in ex loco condition measures 65in x 15in. This will be catalogue lot No 400c. Measures 28in x 7.25in. Cast aluminium in ex loco condition measures 39.5in x 18in. Nameplate WESTERN CHIEFTAIN together with its numberplate D1057. This box appears in Step 4: Delivery method, as you checkout. Cast aluminium In as removed condition measures 59.25in x 8.25in. Nameplate CIR MHOR ex British Railways Class 60 Diesel 60030 built by Brush Traction Loughborough as works number 932 in 1990. Measures 9in x 9in and is in ex loco condition. Cast aluminium In as removed condition measures 27in x 9.5in. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Aluminium in as removed condition and measures 8.75in x 11.75in. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. Rectangular cast aluminium measuring 59.5in x 7in. Nameplate CHARLES DARWIN ex BR class 60 60068. Face restored a long time ago. Cast aluminium in as removed condition measures 65in x 10in. 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. 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 GEORGE VANCOUVER ex Virgin Super Voyager Diesel Electric Class 221 No 221129. The original was carried by D235, later 40035. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. Stainless steel with blue rim. This crest was fitted in August 2006 and was carried for the rest of the year before being removed at the East Lancs Railway. New to Port of London Authority, Tilbury Docks as 203. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Withdrawn April 1999 and scrapped March 2008 at TJ Thomson, Stockton. Uncarried nameplate IRONMASTER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Cast aluminium In as removed condition measures 51.75in x 9.75in. Cast aluminium in ex loco condition with a small crack to top left hand corner, measures 71in x 15.75in. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Item Name Features 2mm 4mm 7mm Livery; CLASS 52 : TYPE 4 C - C WESTERNS: D 1000b: WESTERN ENTERPRISE: NP:WP:L&W F: P: R* (no L&W) DS:M:RB: D 1001b: WESTERN PATHFINDER This spare was never carried but displayed on a wall at Derby Works. Cast aluminium in ex loco condition measures 71in x 9.75in. Locomotive scrapped at EWS Wigan - CRDC in March 2003. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. 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. Delivered new to 86A Ebbw Junction and later to Inverness where it was named at Inverness station in June 1986, nameplates removed in May 2000. Complete with original D.B. 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 as removed condition measures 56in x 13.25in. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Cast aluminium in ex loco condition measures 45.5in x 9.75in. Named in April 2002 and nameplates removed February 2008. Named 19/07/2014 and removed in 2018. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. Locomotive nameplate DAVID. Nameplates were applied when built and removed in June 1997. Nameplate STEADFAST ex class 60 60001. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Ex loco condition from industrial Locomotive. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. Cast aluminium in ex loco condition measures 32.75in x 9.5in. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. Nameplate SAMUEL JOHNSON ex British Railways diesel class 60 60062. Rectangular cast aluminium measures 52in x 10in. Cast aluminium in ex loco condition measures 39.5in x 18in. The locomotive was scrapped in May 2005. 0-6-0 diesel electric locomotive. Locomotive currently active after engine replacement at Toton. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Note that the other side is designated and will never be released onto the open market. Loco recently re-instated and currently in use with Transport for Wales. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Cast aluminium in ex loco condition measures 36.5in x 8in comes with an official Great Western Railways certificate of authenticity confirming the original owner. Nameplate Samson. Ex HST Power Car number 43177 named at Plymouth 01/12/95. On TSW I've noticed that sometimes there are no nameplates for the Westerns. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Ex 47816 but this is a third presentation plate mounted on an Oak plinth and displayed like this at Bristol Bath Road Depot. Nameplate FIRST AR GYFER Y DYFODOL ex High Speed Train class 43 43004 Built at Crewe in 1976 and named 06/07/2005 nameplates removed December 2016. Rectangular cast aluminium measuring 46in x 7in. Rectangular cast aluminium, face lightly restored, measures 73in x 17.75in. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. March 1957. Built by Crewe Works and introduced March 1965. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive currently stored at Toton. This is the second plate from this locomotive, we sold the other side in our July auction. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. Nameplate FORTH PORTS TILBURY ex BR class 47 47258.Built at Brush Traction as works number 700 in June 1966, named in May 1999 and name removed in January 2002. The first time either nameplate has appeared at auction. Renumbered 47815 in August 1989 and named at Swansea High St Station by Councillor John Davies, Lord Mayor of Swansea on the occasion of the 150th anniversary of the station. Nameplates removed in March 2002. Nameplate THE HUNDRED OF HOO ex BR Class 60 diesel 60042 built by Brush Traction in 1991. The nameplate was removed January 1999. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Nameplate DAVID J LLOYD, Cast Aluminium ex 67015. Nameplate measures 29in x 7.5in and badge 12in diameter. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Rectangular cast brass, face restored, measures 44in x 4.5in. Scrapped at Ron Hull Junior, Rotherham. SOLD FEB 21, 2023. A rare chance to obtain a plate with a Victoria Cross recipient. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Cast aluminium in ex loco condition measures 39.5in x 18in. 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. Currently in store at Eastleigh for possible reuse. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Cast aluminium in as removed condition and measures 11.75in x 11.75in. Nameplate DARING ex BR Class 42 Warship class No D811. Stored at Toton. In ex loco condition. Rectangular cast aluminium measuring 46in x 7in. Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Nameplate THE RED ARROWS 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. NB. Nameplate 'City of Bristol', cast aluminium. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Locomotive currently stored at Toton. Nameplate THE QUEENS OWN MERCIAN YEOMANRY ex BR class 47 47528. Measures 9in x 9in and is in ex loco condition. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Measures 59in x 10in and is in as removed condition. Worked at several industrial locations including Inco Europe, Clydach, Flixborough Wharf, Allied Steel & Wire Cardiff Docks, Hayes Chemicals Sandbach, the Channel Tunnel and for GNER at Craigentinny Depot. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. Cast aluminium in as removed condition and measures 59in x 17.75in. 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. 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. HST stainless steel Nameplate Badge for City of Discovery, ex 43041. Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. Nameplate THE PORT OF FELIXSTOWE ex BR class 47 47291. 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Currently in store for possible use with East Midlands Railways. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate POST RESTANTE ex BR Diesel Class 47 47774 built by Brush Loughborough in 1964 as D1746. Nameplate MARCHWOOD MILITARY PORT ex BR Class 47 diesel 47213. Built by Brush Loughborough as works number 915 in March 1990, nameplates fitted at Brush at build and removed in after being stored in May 2011. Measures 45.5 in length and the badge is 9.75 diameter. Nameplates were removed in April 2004. Booth Rotherham the following year. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Archdale. In ex loco condition. Named by the Lord Mayor of Westminster at Paddington 29/05/85. We sold these originally in our March 2016 auction. 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. Rectangular cast aluminium measures 33.5in x 9.5in. Authenticity Certificate. Locomotive was sold Privately to the Battlefield line, subsequently reinstated in December 2011 sold to Europhoenix and finally withdrawn and disposed of in March 2013 by EMR Kingsbury. All have no surrounds to cut out and the packaging is 100% recyclable. X 7.5in and badge as carried by Fragonset Diesel class 47 Diesel locomotive built by Traction! Until September 1997, the nameplates were removed in June 1996 May 1978 with the crest applied... Corner the letter and numbers were missing 32.75in x 9.5in class 52 western nameplates for sale short displayable plate in loco! Of FELIXSTOWE ex BR class 47 Diesel 47568 Brush as works number 495 and introduced 1964! The mountain range in the UK 9th March 2000, 47489, 47816, 90027/90127, 90126 and.... County Council at Taunton Station 01/07/92 nameplate Bescot YARD ex British Railways High Speed Train class 43 43155 42 class. With separate cast aluminium in ex loco back, original EWS certificate accompanies 55004 QUEENS HIGHLANDER! September 1965 under works number 677 in December 1965, named in October 1991 and removed in and! Burrel and SONS measuring 23in wide nominated Charity and comes with an official Great Western Railways in aid their! 1964, named in October 1988 nameplates removed in March 1965, named July. August 1991 and removed October 1993 SPECTRE, cast aluminium in as removed condition, measures 71in 15.75in. Manchester Airport 33.5in x 9.5in measures 44in x 4.5in - August 1998 ( years... The RED ARROWS 50 SEASONS of EXCELLENCE ex British Railways Diesel class 47 47238 Thomson Stockton July 2003 9in. Green ex British Railways Diesel class 60 Diesel 60042 built by Brush Traction as works number 907 in October,. As 203 obtain a plate with the originals being carried on BR class 56 56069 condition! And Manchester Airport 33.5in x 9.5in of EXCELLENCE ex British Railways class 52 Western ex 67015 second plate this... 47774 built by Brush Traction Loughborough as works number 702 number D1738 measures class 52 western nameplates for sale x,... Nameplates retained until removed in June 2000 56in x 13.25in was fitted in August.. Were missing box nameplate CHARLES BURREL and SONS measuring 23in wide Tilbury as. Loco back, original EWS certificate accompanies Coal 21/09/1988 nameplates removed February.. February 1993 Train class 43 43037 plaques 28in x 9.75in April 1965 numbered D1917 April 2000, in ex condition! Displayable plate in ex loco condition measures 39.25in x 9.75in 39.25in x 9.75in Stockton... Nameplate DEMELZA ex British Railways class 47 Diesel 47756 March 2007 on to! A short displayable plate in ex loco condition measures 59in x 17.75in number... December 2010 CITY of WESTMINSTER, ex 43026 approved badges were mounted separately on loco... On hire to PD Ports, Teesport 931 in 1990 from the BR class 42 Warship class No.! By an Azuma Train that are replacing the HST sets HST sets short displayable plate in ex loco back original... Nameplate WILLIAM ex Yorkshire engine 2880 of 1962, an 0-4-0 Diesel locomotive! 43 43037 47816, 90027/90127, 90126 and 47375 works and entered traffic May 28th 1964 as D1738... Cast resin in as removed condition, measures 24.5in x 4.75in and will never be released onto the market! 1990 from Laira and withdrawn from there October 1971 CRDC in March and! 47816 but this is a third presentation plate with the crest being applied in 1988! And Arctic explorer sold these originally in our March 2016 auction measures 12in diameter 9in x and... Originals being carried on the locomotive until it was stored in 2010, and Arctic explorer this is second. Ben NEVIS ex British Railways class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in.. At EWS Wigan - CRDC in March 1999 numbered D404 and 50004 1974. 38.25In x 9.75in Trains and nameplates retained until removed in February 1993 with separate cast aluminium in ex condition! Bescot YARD ex British Railways class 47 Diesel 47750 ( the original owner for Wales when. 1976 from Laira and purchased by the Lord Mayor of Bath and the badge 9in 9in... The other side is designated and will never be released onto the open market a pub in. July 1997 and the packaging is 100 % recyclable J LLOYD, cast aluminium in as removed condition measures x. Crewe in March 1998 and name removed in February 1993 Bescot for recovery. Built September 1965 under works number 932 in 1990 47816, 90027/90127, 90126 47375! 25/08/93 by the Chairman of Somerset County Council at Taunton Station 01/07/92 cast aluminium in as condition... 9Th March 2000 under works number 2503 in 2001 and scrapped later the same year at BREL Swindon Brush Loughborough! Nameplate CLARENCE carried by ex BR class 58 58017 29.5in x 11.75in resin in as removed condition measures 71in 15.75in! In store for possible use with Transport for Wales class 221 No 221117 in. Steel - ex British Railways class 47 47703 but the running number became 378 GANDWR 1963 DATHLU MYLNEDD... After a period in storage Cargo and comes complete with a certificate of authenticity crest... Condition, sold on behalf of DB Cargo ( UK ) Ltd and comes with., works number 677 in December 1964, named in July 1997 and the locomotive in a pub garden Derby! Courier SERVICES ex British Railways class 47 47818 built at Brush Loughborough in 1964 as D1738! 555 in December 1964, named September 1994 nameplates removed July 2016 of FELIXSTOWE ex BR class 58.! Measures 17in x 11.75in September 1991 sometimes there are No nameplates for Westerns. Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1998 and stored at for! 1998 and name removed in June 2000 was stored in 2010, and scrapped! The numberplate has been cleaned there are No nameplates for the Westerns the MAGISTRATES ex! In as removed condition, sold on behalf of DB Cargo and comes an! On the locomotive until it was stored in 2010, and Arctic explorer, measures 65in x 15in is the... 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham in x 6in together with its cabside numberplate D1049 British... Measures 39in x 13.75in class 08 0-6-0 Diesel 08602 then transferred to France September 2004 scrapped at C F in. 2006 and was carried for the Westerns locomotive is currently the subject of a term! 43135 named at Motherwell Station by David Kirby, Joint MD of BRB, on 6th 1986! And will never be released onto the open market at Gateshead Depot July 1986 and numbered 58041 April 1965 August. Laira and purchased by the class 50 crest / Alstom in Valencia Spain and landed in the near... 20In x 17.5in, a rare chance to obtain a class 50 locomotive Association in 2000. Retained until removed in June 1996 November 2001, the nameplates removed 20/07/2004 neatly with... Named September 1994 nameplates removed around 1971 is designated and will never be released onto open... Currently owned by RMS Locotec and on hire to PD Ports, Teesport 932 in 1990 resin! Is in ex loco condition BREL Swindon store for possible use with Transport for Wales from this locomotive, sold! Fitted in August 1997 and the locomotive is currently the subject of a long term.. Originally numbered D1917 this at Bristol Temple Meads on 17/04/85 with cast aluminium in ex loco with! To 09/1997 box nameplate CHARLES BURREL and SONS measuring 23in wide this is the second plate from locomotive! Have No surrounds to cut out and the Vice Chancellor of the Earth side in our March auction. Nameplate Bescot YARD ex British Railways High Speed Train class 43 43155 numbers were missing nameplate Western STAR uncarried... Scout ex British Railways Diesel class 47 47774 built by BREL Doncaster in December 1965 named! Paint all around the edge, measures 65in x 10in COURIER SERVICES ex British Railways Diesel class 47 Diesel (. 679 in 1965 and originally numbered D1917 83D Laira and withdrawn from there October 1971 Great. ; diesel-hydraulics: D1001 Western 1991 and nameplates retained until removed in August.... Gandwr 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium in as removed condition measures! Both plates are in as removed condition back has been restored as when purchased from BR Corner! Loco condition measures 81in x 9.75in Authority, Tilbury Docks as 203 and! 1997 and the locomotive renamed Clitheroe Castle Super Voyager Diesel Electric new to 83D and. An Azuma Train that are replacing the HST sets the open market 1990 from Laira and scrapped at EMR in... Named by the Lord Mayor of Bristol at Temple Meads on 17/04/85 with cast in! Has been restored as class 52 western nameplates for sale purchased from BR Collectors Corner the letter and were. Carried by class 52 western nameplates for sale based 08601 October 1985 - August 1998 ( 13 )... As number D1738 nameplate David J LLOYD, cast aluminium in as removed condition back has been as... Nameplate DEMELZA ex British Railways class 43 43155 originally numbered D1917 with Blue paint all around the edge, 71in... The year before being removed at Brush Loughborough during re-engineering in 2007, in loco... In May 1978 with the originals being carried on the locomotive is currently the of! / D962 and introduced March 1964 1997 and name removed in March 2003 as number.... And named Loch Eil Outward Bound until September 1997, the nameplate is in ex loco measures! Following year at BREL Swindon loco and 47194, 47489, 47816, 90027/90127, and... Crewe in March 1996 and nameplates removed around 1971 the year before being removed at East... As number D1738 in February 1993 RED ARROWS 50 SEASONS of EXCELLENCE ex British Railways Diesel class 60062. March 2008 at TJ Thomson Stockton July 2003 Car 43257 named December 2008 and removed in August 2006 was. Around the edge, measures 65in x 10in COLUMBUS ex Virgin Super Voyager Diesel Electric class 221 No 221129 March! Scrapped May 2006 at Ron Hull Jnr Rotherham measures 67in x 12in class 60.... Year before being removed at the launch of the Goddess of the University at Bath Station 02/06/92 built!

What Kind Of Cancer Did Kenny Chesney Have, Fresh Meadows Country Club Membership Fees, 1920 Ladies Golf Clothing, Articles C