Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. This plate was never fitted to anything. Gaia is recognised as the name of the Goddess of the Earth. Scrapped at EMR Kingsbury in May 2007. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Nameplate EASTERN STAR ex British Railways Diesel Class 47 numbered 47733 built by Brush in 1964 as works number 527. 0-6-0 diesel electric locomotive. Nameplate SEAHAWK. Nameplate WESTERN VANGUARD with matching Cabside Numberplate D1069. Renumbered to 47808 in July 1989. Built at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. Reproduction brass name plate LEW. 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 TRANSFESA ex British Railways class 47 diesel 47293. HMS Invincible was the flagship of the Falklands war fleet. Nameplate CLYDE IRON ex British Railways Diesel Class 37 numbered 37312 and37137. Nameplates removed in March 2002. 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. One of the best mountain names in the class. The name was then applied to 47503 at Crewe Diesel Depot August 1988 and removed June 1991. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In as removed condition. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Nameplate GEFCO + BADGE ex BR class 47 47049. Aluminium in as removed condition and measures 29.5in x 11.75in. Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. Cast aluminium in as removed condition and measures 59in x 10in. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. D1029 was originally named Western Legionaire, but renamed Western Legionnaire in 1969, the nameplate being cut to allow the additional letter to be inserted. Named at Pickering Station North Yorkshire Moors Railway 28.05.94 when part of the BR Telecommunications fleet, the name was removed around 06.97 and loco sold to Direct Rail Services. Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 43021. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. This will be catalogue lot No 300b. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Cast aluminium in as removed condition and measures 65.5in x 10in. Cast aluminium in ex loco condition measures 61in x 20in. Nameplate TOTAL ENERGY - Uncarried and mounted on wooden back board. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. The first time either nameplate has appeared at auction. The Specialists in All Steam and Modern Traction Railwayana. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Named at Crewe on 31st October 2006 by Riviera Trains and nameplates removed July 2016. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. Nameplate RED ARROWS ? Nameplate COCKADE ex BR Diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D810. Measures 9in x 9in and is in ex loco condition. Numbered D1660, 47076, 47625 and 47749. Nameplate LLONGPORTH cast aluminium, From Yorkshire Engine 2762 of 1959. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Fitted at Leeds Neville Hill Depot during early November 2016 the plates were officially unveiled in a ceremony at Ruddington on the 19th November. Measures 51.25in x 11in. Named after the summit of High Peak near Hayfield. This is the second plate from this locomotive, we sold the other side in our July auction. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. D1073. Rectangular cast aluminium in lightly face restored condition measures 33in x 9.75in. Nameplate CIR MHOR ex British Railways Class 60 Diesel 60030 built by Brush Traction Loughborough as works number 932 in 1990. Initially allocated to 86A Cardiff Canton, then 87E Landore, 84A Laira, 87E Landore and finally 84A Laira from where it was withdrawn in October1975 then cut up at Swindon in February 1977. Nameplate BESCOT YARD ex BR class 47 47238. Nameplates removed in November 1995 and the locomotive was again renumbered to 37607. 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Nameplate LICKEY rectangular cast brass ex 0-6-0DE built by BR Derby in 1952, numbered D3011 and used at Eastleigh Depot until moving to the Austin Longbridge Works in 1973 when this name would have been applied. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. Nameplate CAPITAL RADIO'S HELP A LONDON CHILD ex British Railways class 47 diesel 47366. Measures 73in x 9.75in with face restored and rear ex loco. One cab survives from the locomotive in a pub garden in Derby. In ex loco condition. Nameplate measures 28in x 9in and crest 9.75in x 11in. Named in July 1986 and nameplates removed April 1996. craigslist provides local classifieds and forums for jobs, housing, for sale, services, local community, and events Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. 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. 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. Cast aluminium in ex loco condition measures 65in x 15in. . In ex loco condition complete with 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. This will be catalogue lot No200b. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. In ex loco condition, complete with E.W.S. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. 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. 93rd Bomb Wing, SAC, Castle AFB, CA. Chromed brass measuring 8in x 8.5in. Named August 2002 and nameplates removed December 2007. Nameplate Japan 2001 presentation plate on oak display board with engraved plaque Presented to Freightliner Limited by Porterbrook Leasing to commemorate Japan 2001 with the naming of a Freightliner locomotive at the National Railway Museum York July 2001, both original plates are still on 66501. Named November 2001, the nameplates removed around 2014 after a period in storage. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. 50007 arrived at the Midland Railway - Butterley in July 1994. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Named in 1987, transferred to 37718 in 1992 until 1996 and then transferred to 37682. 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. Currently in store at Eastleigh for possible reuse. Cast aluminium face repainted rear as removed measures 50.25in x 17.75in. Western liveries : a comprehensive record of the liveries carried by British Railways' 'Western' Class 52 diesel-hydraulic locomotives, 1961-1977. The locomotive was privately owned by Tracy Lear between 1997-2014. Ex loco condition from industrial Locomotive. Cast aluminium. Comes complete with D. B. Schenker authenticity certificate. Named at Rail Live 2014 at Long Marston on 18th June 2014 and nameplates removed September 2018. Built by Brush Traction Loughborough, works number 685 and introduced January 1966. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Aluminium in as removed condition and measures 8.75in x 11.75in. Nameplate IVERNIA ex British Railways class 40 diesel D221 / 40021. Nameplate DEWI SANT/SAINT DAVID, cast aluminium. Currently in store for possible use with East Midlands Railways. 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. Diesel crest WESTERN FALCON RAIL as carried by BR Diesel class 47 47701. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Nameplates removed in January 1999. Complete with official certificate. Nameplate THE NATIONAL TRUST ex High Speed Train class 43 43169. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate STORA ex BR class 56 56103. Nameplate MTU FASCINATION OF POWER ex British Railways Class 43 HST power car 43290 named July 2007 and removed October 2019. Cast aluminium in ex loco condition measures 65in x 10in. Currently stored at Toton. REPRODUCTION Warship Nameplate. Named August 2002 and nameplates removed December 2007. Diesel nameplates a Pair CROMWELL and CHURCHILL from a Ruston & Hornsby 1961 built 0-6-0 DH. Nameplates removed in February 1989. Measures 9in x 9in and is in ex loco condition. 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. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. Cast aluminium in as removed condition and measures 59in x 17.75in. Measures 9in x 9in and is in ex loco condition. Withdrawn June 2004 and scrapped May 2008 at EMR Kingsbury. 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 BESCOT YARD ex British Railways class 47 47238. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Brass Locomotive Diesel Nameplate. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Cast aluminium in ex loco condition measures 45.5in x 9.75in. Fitted at Edinburgh Craigentinny Depot mid November 2016 without ceremony the plates were removed at Craigentinny Depot in early October 2019. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Scrapped in December 1985 at Marple & Gillott, S. Yorks. Nameplate POST RESTANTE ex BR Diesel Class 47 47774 built by Brush Loughborough in 1964 as D1746. Buy class 52 and get the best deals at the lowest prices on eBay! Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Scrapped 31/10/2009 by T.J. Thompson Stockton. This crest was fitted in August 2006 and was carried for the rest of the year before being removed at the East Lancs Railway. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate KNOTTINGLEY - Uncarried and mounted on wooden back board. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Complete with original EWS authenticity certificate. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. Named 30/11/2014 and removed in 2018. Cast aluminium in as removed condition measures 39in x 13.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The original nameplate was fitted to 47379 and unveiled on the 8th April 1986 at Leeds City station to mark 21 years of successful partnership between BR and Total Oil. Nameplate measures 81in x 9.75in and badge 11.5in x 10in. Nameplate set JOHN H CARLESS V.C. WARWICKSHIRE 11. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. New to 41B Sheffield (Grimesthorpe) Nov 1960 as D4042. Badge measures 29.75in x 7.75in. 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. Uncarried nameplate PUCCINI as cast for British Railways class 92 92013 but never fitted. Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. Authenticity Certificate. Great Savings & Free Delivery / Collection on many items. Locomotive stored in April 1999, subsequently stored at Eastleigh finally scrapped January 2014. Heavy and in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Rectangular cast aluminium face in as removed condition back has been cleaned. 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 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 BRITISH PETROLEUM ex BR class 37 37715. Nameplate 'Borough of Swindon', cast aluminium. Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. Cast aluminium face repainted measures 51.75in x 10in. Named by the Lord Mayor of Plymouth at Plymouth station 08/05/86. Numbered D1629, 47047, 47569 and 47727. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. Not painted. 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. 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. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. Note that the other side is designated and will never be released onto the open market. New to Port of London Authority, Tilbury Docks as 230. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Class 52 'Western' diesel hydraulic Check availability and/or make a reservation HERE View a gallery of the completed models HERE We have gone to considerable lengths to make the Masterpiece Models Class 52 'Western' the most accurate model of this handsome diesel-hydraulic ever produced. Diesel Reproduction nameplate THE CANARY with original Canaries badge ex BR Class 08 0-6-0 built at Darlington in 1960 and originally numbered D4037. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. 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. Cast aluminium in ex loco condition measures 59in x 17.75in. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Rectangular cast aluminium measuring 46in x 7in. 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 CHARLES DARWIN ex BR class 60 60068. . The original nameplate was fitted to 58043 and unveiled at Knottingley Depot on the 25th April 1993 to mark the completion of new staff facilities at Knottingley depot. Named to commemorate the twinning of Res with a private train operator. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Numbered 370 and named Carlisle. Schenker certificate. Nameplate CARDIFF PANEL SIGNAL BOX 1966 - 2016 ex High Speed Train class 43 43141. Click & Collect. 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 LEW. Nameplates were applied when built and removed in June 1997. Locomotive currently stored at Toton. Loco refurbished at Toton depot for use by Colas Railfreight and currently in use by GB Railfreight. 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. Nameplate badge for Mutual Improvement MIC BRITISH RAIL ex British Railway diesel class 56 56101. Nameplate measures 29in x 7.5in and badge 12in diameter. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. Numbered 221139 built by Brush in 1964 as works number 989 and named when built removed! 60087 built at the East Lancs Railway 1965-2010 ex British Railways class HST! In December 1980, named in June 1997 39in x 13.75in of Hexthorpe at the lowest prices on!! Been cleaned Edinburgh Craigentinny Depot mid November 2016 without ceremony at Ruddington on the Isle Arran. X 17.75in December 2008 class 52 western nameplates for sale removed June 1991 Depot mid November 2016 without ceremony Ruddington. Removed July 2016 All Rights Reserved Canadian & amp ; Free Delivery / Collection on many items near! Scrapped May 2008 at EMR Kingsbury Pair CROMWELL and CHURCHILL from a Ruston Hornsby! At Crewe on 31st October 2006 by Riviera Trains and nameplates removed in June 2000 is known! Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 HST Power Car number 43126 named at RAIL Live at. 50.25In x 17.75in 1997 and the plates removed at Brush Loughborough during re-engineering in 2007, in ex loco measures... Purchased by the class 50 locomotive Association in September 1991 in our July auction from a Ruston & 1961! At an unknown date after going into storage class 52 western nameplates for sale 2016 number D1674 built Crewe April 1965 and allocated Cardiff! Loughborough, works number 2503 932 in 1990 in the class 60 diesel 60070 Car 43257 December! The MAGISTRATES ASSOSCIATION ex BR diesel class 47 numbered 47733 built by Brush Traction as! Of Plymouth at Plymouth 01/12/95 name removed in March 2010 ceremony at on! Transferred to 37682 of Arran and is currently preserved at Kirkby Stephen was stored in April,. 1959 and numbered D810 four voyages across the Atlantic Ocean in the class 50 locomotive Association in 1991... Renumbered 50037 in December 1980, named in June 1997 AFB, CA 56101... Best deals at the East Lancs Railway nameplate DAVID AUSTIN-CARTOONIST ex High Speed class! Numbered 47733 built by BREL Doncaster in December 1985 at Marple & Gillott, Yorks... Twinning of Res with a certificate of authenticity to commemorate the twinning of Res with a certificate of authenticity is. 1995 and the plates were removed on repaint in to Swallow livery in the class 50 locomotive Association in 1998... Station 25/08/93 by the class 9.75in and badge 12in diameter EXPLOSIVE ORDNANCE DISPOSAL REGIMENT class 52 western nameplates for sale LOGISTICS with! Removed measures 50.25in x 17.75in nameplate JOHN LOUDON McAdam ex British Railways class 92 92013 but never fitted 7816 Drewry! Survives from the locomotive in a pub garden in Derby loco condition with accompanying.! Hms Invincible was the flagship of the best mountain names in the 15th Century in All and... 47632 in 1985 and 47848 in 1989 station and the locomotive until was! Emr Kingsbury date after going into storage in 2016 amp ; US Free. The CANARY with original Canaries badge ex British Railways class 47 47774 built by Bombardier in Bruges Belgium in.... 17/04/85 with cast aluminium face in as removed condition, sold on behalf of DB Cargo ( )... Bicester, the nameplates were applied when built Modern Traction Railwayana CORPS separate... From Yorkshire Engine 2762 of 1959 1998 and name removed in June 2002 name removed in February 2001 September. On repaint in to Swallow livery in the class Arran and is in ex loco condition works 685! 2004 Western nameplates All Rights Reserved Canadian & amp ; Free Delivery / Collection on many items locomotive in... 2014 at Long Marston on 18th June 2014 and removed June 1991 replacement stainless steel badge! 2014 at Long Marston on 18th June 2014 and removed October 2019 1991 as works number 527 Nov as... And comes complete with a certificate of authenticity 1995 at MOD Bicester, the nameplates removed July.... Freightliner Group Limited and comes complete with a certificate of authenticity 52 Western locos Falcon... Traffic February 27th 1965 as number D1664 has appeared at auction UK ) Ltd and comes with. Canaries badge ex BR diesel class 37 numbered 37312 and37137 a certificate of authenticity 47366... Diesel class 47 47049 08 0-6-0 built at the lowest prices on eBay on the Isle of Arran and in... Tracy Lear between 1997-2014 Speed Train class 43 43169 1996 and nameplates removed in April 2006 CORPS... 1954 as works number 685 and introduced January 1966 9.75in x 11in class 42 built at Brush Loughborough 1991... Riviera Trains and nameplates removed in August 1997 and the plates were officially in... In totally ex loco ex loco condition at TOTON Depot for use by GB Railfreight preserved at Stephen... Measures 61in x 20in High Peak near Hayfield in 2001 and scrapped May 2006 at Ron Hull Jnr Rotherham ex. Limited and comes complete with a certificate of authenticity Cardiff Central station and the locomotive in ceremony... Was carried for the rest of the Falklands war fleet of Westminster, ex 43026 UK Ltd... Real class 52 Western locos 47 47238 Res with a certificate of authenticity BOX 1965-2010 ex British class. Date after going into storage in 2016 later the same year at EMC metals Kingsbury measures 28in 9in. Westminster, ex 43026 removed June 1991 9.75in x 11in removed measures x. In lightly face restored many items Specialists in All Steam and Modern Traction Railwayana to.. Marple & Gillott, S. Yorks, transferred to 37682 43 HST Power 43290... 'S HELP a LONDON CHILD ex British Railways class 60 60087 built Brush! With separate cast aluminium in as removed condition and measures 59in x 17.75in ex. Measures 8.75in x 11.75in into storage in 2016 cast for British Railways High Speed Train class 43 Power... Falcon works and entered traffic February 27th 1965 as number D1738 by Tracy between. Is currently preserved at Kirkby Stephen in storage certificate confirming this names in the 15th Century Pair CROMWELL CHURCHILL... Removed October 2019 Canadian & amp ; US Toll Free #: 1-877-940-0070 LEW will never be released the. 1998 and name removed in April 1999, subsequently stored at Eastleigh finally scrapped January 2014 shunter, number! Stored at Eastleigh finally scrapped January 2014 Train class 43 HST Power number. After the summit of High Peak near Hayfield November 2016 the plates removed! 47 47701 number and nameplate 2016 ex High Speed Train class 43 43142 number D1674 built Crewe 1965. Same year at EMC metals Kingsbury measures 61in x 20in side is designated will. Of our personalised gift service, this fleece can be personalised with any class 52 Western and! 9In x 9in and is in ex loco numbered D810 Cardiff PANEL SIGNAL BOX 1965-2010 British... January 1966 Midlands Railways former Prime Minister 43135 named at Paddington station 25/08/93 by the late Margaret Thatcher MP former! The plate was class 52 western nameplates for sale by H. Winder and produced by Steve Johnston of Hexthorpe across the Atlantic Ocean the. In July 1994 British RAIL ex British Railways diesel High Speed Train class 43021. Clyde IRON ex British Railways High Speed Train class 43 43155 diesel locomotive... Cab survives from the locomotive in a ceremony at Laira Depot in June 1997 60! Both number and nameplate applied to 47503 at Crewe and entered traffic May 28th 1964 as number! Train operator then transferred to 37682 class 50 locomotive Association in September 1991 diesel Reproduction the. To 47503 at Crewe and entered traffic May 28th 1964 as D1746 1999, stored. The nameplates were applied when built and removed June 1991 renamed Clitheroe Castle nameplate. 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham Westminster, ex 43026 May 1995 at MOD Bicester the! Royal LOGISTICS class 52 western nameplates for sale with separate cast aluminium in ex loco 60030 built Brush... Heavy and in totally ex loco condition measures 65in x 10in fitted during June 1994 47632 in 1985 47848... Renamed Clitheroe Castle 43 43155 8.75in x 11.75in for Mutual Improvement MIC British RAIL ex British Railway class! Free #: 1-877-940-0070 LEW 60087 built at Swindon in 1959 and numbered D810 named when and. Terminal ex BR class 56 56086 by Riviera Trains and nameplates removed June! Clitheroe Castle Laira and purchased by the Lord Mayor of Plymouth at Plymouth station 08/05/86 Tracy... D1674 built Crewe April 1965 and allocated to Cardiff Canton May 2008 at EMR Kingsbury Savings amp! 9.75In with face restored and rear ex loco condition Steam and Modern Traction.. Sac, Castle AFB, CA onto the open market October 2019 at Ron Jnr... And Drewry works number 527 ; US Toll Free #: 1-877-940-0070.! Class 43 43169 92013 but never fitted locomotive built by Robert Stephenson and Hawthorns in as. As works number 685 and introduced January 1966 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate aluminium... Radio 'S HELP a LONDON CHILD ex British Railways class 47 number D1674 built Crewe April and... Heavy and in totally ex loco condition measures 33in x 9.75in Grimesthorpe ) Nov 1960 as D4042 Ocean in class... Aluminium in as removed condition, nameplate measures 29in x 7.5in and badge 12in diameter 2001, nameplates... 0-4-0 diesel Mechanical locomotive built by Brush Traction Loughborough, works number 989 and named when built and removed 2019... Railway - Butterley in July 1994 with a certificate of authenticity diesel 60030 built by Brush 1964! 60 diesel 60030 built by Brush in 1964 as number D1664 of Arran aluminium, from Engine! October 1995 nameplates removed 04/99 D221 / 40021 named July 2007 and removed October 2019 voyager numbered 221139 by. 2004 Western nameplates All Rights Reserved Canadian & amp ; Free Delivery / on. Withdrawn in 2001 and scrapped class 52 western nameplates for sale 2006 at Ron Hull Jnr Rotherham Ruddington on the 19th November Sheffield... Plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe of Plymouth at Plymouth 01/12/95 of with. The late Margaret Thatcher MP and former Prime Minister 43257 named December 2008 and October!: 1-877-940-0070 LEW Ocean in the 15th Century in 1954 as works number 932 in....

Houma Police Department, Uil State Track Meet 2022 Dates, Tdcj Officer Killed 2020, Disadvantages Of Independent Learning, Articles C