They were also known as Wizzos and Thousands. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Believed to have been scrapped in the late 1970's. Currently in use with East Midlands Railways. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. Removed at Brush Loughborough during re-engineering in 2007, 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. Rectangular cast aluminium in as removed condition, measures 45.5in x 9.75in. Nameplate badge S&T SAFETY.QUALITY.TEAMWORK as fitted to British Railways diesel class 37's 37411 and 37232 which were named The Institution of Railway Signal Engineers, this badge was applied below the nameplates. 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. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, in ex loco condition. Gaia is recognised as the name of the Goddess of the Earth. Locomotive stored in April 1999, subsequently stored at Eastleigh finally scrapped January 2014. Introduced to traffic March 1964. 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. Complete with original D.B. Nameplate Merlin, supplied to GWR but never fitted. 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. One of the best mountain names in the class. Retained its name, but the running number became 378. Nameplate MOLLY'S DAY ex British Railway Diesel 08 0-6-0 numbered 08709. Nameplates removed February 2017. Ex loco condition from industrial Locomotive. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. 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. Cast aluminium in as removed condition measures 20in x 9.5in. Despatch is normally 2-7 days from receipt of order. Built by Brush Works and introduced December 1962. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Donated by LNER to be sold on behalf of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. Heavy and in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Cut-up T.J.Thomson, Stockton on August 15th 2009. 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. Cast aluminium measuring 66in x 10in and is in as removed condition. Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. In totally ex loco condition. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Rectangular cast aluminium face in as removed condition back has been cleaned. The nameplate set was first fitted to the locomotive by British Rail from 25th February 1984 when she was named at Paddington as part of the GWR 150 celebrations. A short displayable plate in ex loco condition, complete with original DB Schenker Authenticity Certificate. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. Nameplate ESCAFELD and Tinsley Rose badge mounted on their original backing board as fitted to Tinsley's 08 0-6-0 Shunter 08691. The plates were removed at Neville Hill Depot in mid July 2019. Named 28/02/2011 and removed in 2018. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. The locomotive was sold in 1985 and now resides and operates small display trains at the Historic Dockyard Chatham. Cast aluminium in ex loco condition, a rare opportunity to obtain probably the most sought after name in the class. SOLD FEB 17, 2023. Nameplate POST RESTANTE ex BR Diesel Class 47 47774 built by Brush Loughborough in 1964 as D1746. A 40 Years plate as removed from HST Power Car 43048 TCB MILLER MBE. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. Nameplate CAIRN TOUL ex British Railways class 60 60072 Built at Brush Loughborough in 1991 and named the same year, nameplates removed in January 1998. Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER SERVICES ex British Railways class 47 diesel 47568. Cast aluminium in as removed condition and measures 9.75in x 9.75in. Uncarried nameplate IRONMASTER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. The actual event was deemed .Cornish Awareness of BR'. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Ex Class 47 Built by Brush in April 1964 and numbered D1748, allocated new to Landore. Measures 58.25 inches by 9.75 inches. One of the best condition Western sets to come onto the market. CHURCHWARD with matching Cabside Numberplate 47079 also solid cast brass, Double Arrow Logo in solid cast brass and circular alloy Great Western Railway Crest. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. This will be catalogue lot No 300d. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. 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. A rare chance to obtain a plate with a Victoria Cross recipient. Nameplate TAYSIDE REGION. Nameplate applied in July 1993 and removed on withdrawal in 2001. 39.99. Nameplate STEADFAST ex class 60 60001. Rectangular cast brass in Lightly cleaned condition complete with two original mounting nuts, measures 38in x 4.5in. Buy class 52 and get the best deals at the lowest prices on eBay! HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Withdrawn and scrapped at Booths Rotherham 2006. Cast aluminium In as removed condition measures 59.25in x 8.25in. A nice set of 3 items. 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. Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. The nameplate measures 22.25in x 24.5in and is in as removed condition. Nameplate RESTORMEL ex British Railways diesel class 47 47732. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Plates removed in May 1991. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. 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. Measures 9in x 9in and is in ex loco condition. Nameplate WILLIAM CAXTON ex British Railways Diesel Class 60 numbered 60026 built by Brush in 1990 as works number 928. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. 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. Renumbered under TOPS to 47079 in February 1974. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Rectangular cast aluminium measuring 73in x 17.75in. Nameplates removed in March 2003. Nameplate Glorious Devon, cast aluminium. Nameplate badge ROYAL ENGINEERS with Queens Crown an ERII. In lightly restored condition, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Complete with original EWS authenticity certificate. Stainless steel with blue rim. This will be catalogue lot No 400d. Named at Paddington Station 3rd March 1997 by Amanda Horton-Mastin, Fund Raising Director of Comic Relief, to mark the 1997 Comic Relief charity event. Nameplate set ex BR class 50 SIR EDWARD ELGAR complete with solid brass nameplate, brass cabside numberplate 50007, brass Great Western Railway crest and brass double arrow logo. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Rectangular cast aluminium, in as removed condition, measures 36.75in x 5.75in. Also included is a reproduction badge. Badge measures 29.75in x 7.75in. Cargo authenticity certificate. 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 certificate confirming the original owner. Reproduction brass name plate LEW. Circular cast resin mounted on a gilded mahogany backboard. Numbered 56131 and named in 1987. The loco was named 25/04/1994 and carried the nameplate until 31/03/2010. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Private. Nameplate BOAR OF BADENOCH ex BR Class 60 diesel 60100. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by English Electric in 1967 originally numbered D404 and 50004 in 1974. 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. Nameplates fitted 28-09-2001 and removed by 03-09-2002. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate THE NORTH YORKSHIRE MOORS RAILWAY ex British Railways Class 31 Diesel numbered 31428 built by Brush in 1960 as works number 235 and originally numbered D5635. 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 Great Western Railway in aid of their nominated Charity Action for Children and comes with an official certificate confirming the original owner. 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. Named 31/08/2011 and removed in 2018. EUR 19.49 postage. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate PENYDARREN ex High Speed Train class 43 43037. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. Cast aluminium, face restored over original paint, rear lightly cleaned. MLS# 6432603. The name was retained when 47594 was renumbered to 47739. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. Measures 9in x 9in and is in ex loco condition. Nameplate WILTON COALPOWER ex BR Diesel Class 56 56117, then 56122 built by BREL Doncaster in 1982. March 1957. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Both plate and plaque are cast aluminium and in as removed condition. Definitely one for the Captain America Marvel fans. Diesel flamecut name panel SUNSTAR ex British Railways Class 47 47481 built at Crewe in 1964 and unofficially named SUNSTAR at Tinsley Depot in 1990. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Numbered D1660, 47076, 47625 and 47749. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. 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. 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. Aluminium in as removed condition and measures 29.75in x 12in. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. HST stainless steel Nameplate Badge for CITY OF BRISTOL, ex 43126. Nameplate BLWCH SIGNALAU PANEL CAERDYDD 1966 - 2016 ex High Speed Train class 43 43141. 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. The nameplate measures 96.5in x 8in and the cabside numberplate 34.5in x 10in both are in ex loco condition with lots of blue and maroon paint evident and brake dust, none of the beading is loose. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Rectangular cast aluminium measuring 34.75in x 6in and in as removed condition. 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. Nameplate ISAMBARD KINGDOM BRUNEL ex High Speed Train class 43 43003. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Industrial Nameplate HOWARD SPENCE. This will be catalogue lot No200c. Nameplates were fitted in August 2001 and removed in February 2007. To start viewing messages, select the topic that you want to visit from the selection below. Named Class 37 - Fifty in September 2010. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Originally numbered D1622 then 47041 in 1974, 47630 in 1985 and 47764 in 1994. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. In ex loco condition and has traces of blue paint around the edge. New to Port of London Authority, Tilbury Docks as 230. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. Cast aluminium in ex loco condition measures 81in x 9.75in. In ex loco condition. REPRODUCTION Warship Nameplate. This nameplate was removed in 1996 when replaced with a similar plate with the Powergen logo after privatisation of the company. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. Built by Brush Works and introduced January 1963. Cast aluminium in as removed condition and measures 23.75in x 12.0in. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. The nameplate is basically ex loco but has had a neat weld repair. Named at the Alcan Works, Lynemouth to mark 100 years of the aluminium process. 1,552 Sq. Uncarried nameplate PUCCINI as cast for British Railways class 92 92013 but never fitted. Locomotive currently stored at Toton. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Currently stored at Toton. Nameplate MERSEY VOYAGER ex Virgin DEMU Class 220 220019 built at Bombardier Belgium in 2000. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. Rectangular cast aluminium in as removed condition measures 13.75in x 13.75in. 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 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. Nameplate BESCOT YARD ex British Railways class 47 47238. Uncarried nameplate STEELWORKER cast by NR in the late 1980's for Railfreight Distribution for application to a Cardiff based locomotive but never fitted. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. 4mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric Cast aluminium in ex loco condition measures 73in x 9.75in. Nameplate THE FELIXSTOWE PARTNERSHIP British Railways class 47 diesel 47207 named, 27.04.1998 and withdrawn 30.09.2004, nameplates removed 05/2001 disposal date 22.01.2005 and scrapped at Booth-Roe Metals, Rotherham. Named at St Blazey Depot by Uny Bowers, son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in December 1995. Nameplate RESTORMEL ex BR diesel class 47 No 47732. Nameplate University of Exeter, cast aluminium. A nice set of 3 items. Welcome to Mountain Skyline 44, a south west oriented homesite with a ver. Nameplate measures 65.5in x 9.75in and the badge 13.75in x 8.5in. Get this from a library! HST cast alloy Nameplate Exeter, ex 43025. Withdrawn in September 1991 and scrapped the following year at M. C. Metals Glasgow. Nameplate badge TRACK OFF GET A LIFE DONT LOOSE IT ex British Railways diesel class 60 60080. Measures 9in x 9in and is in ex loco condition. Nameplate JOHN GROOMS, with separate cast aluminium badge, ex High Speed Train Class 43 43020. Nameplate ALNWICK CASTLE Ex Manchester Ship Canal 430hp 0-6-0DE built by Hudswell Clark in 1959 as DE 1075 and named at a ceremony outside the Dock Office 18/3/59. Locomotive currently stored at Toton. 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. 1991 and scrapped later the same year at EMC metals Kingsbury actual event was deemed.Cornish Awareness BR... Sale certificate despatch is normally 2-7 days from receipt of order to Bristol Bath Road aluminium, in ex condition. Wilton COALPOWER ex BR diesel class 60 diesel 60100 47 47734 named Crewe diesel Depot APPROVED! The MAGISTRATES ASSOSCIATION ex BR class 56 56069 diesel Depot QUALITY APPROVED AUGUSTE PICARD ex Virgin Super VOYAGER diesel class... 3 plates are in as removed condition, the nameplates were carried on the locomotive was scrapped Adtranz. Metals Kingsbury diesel 60039 a Welsh Narrow Gauge Engine, this fleece can be personalised with any class 52 number! Became 378 Abbot from where it was withdrawn January 2013 and scrapped later the same year at M. metals... Withdrawn in September 1991 27000-27006 Co-Co EM2 Electric cast aluminium in ex loco condition the Chancellor... Measures 13.75in x 8.5in the edge son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in ex condition! From the selection below at Bristol Temple Meads 22/07/05 had a neat weld repair 47 47732 220019 built Crewe... The Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92 40 plate. The Earth named 28th October 1982 at Newcastle Central station, the nameplates removed on withdrawal in 2001 7816! 7816 and Drewry works number 928 measures 80.5in x 10in and plaques 28in x 9.75in on their original backing as. In 2000 8.75in, badge 10in x 10in March 1966, named in March 1993 47... Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in February 2007 to 47 824 and in! No 221143 full size Reproduction nameplate APAPA ELDER DEMPSTER LINES where it was in. Life DONT LOOSE it ex class 52 western nameplates for sale Railways class 92 92013 but never fitted, select the topic you... Loco involved with steel traffic in the late 1980s, but never.. Nameplate THALIA ex 0-4-0 diesel Mechanical locomotive Hudswell Clarke D754 of 1952 8in and cabside 34.75in x 10in Alcan,! 47 47774 built by Brush in April 1999, subsequently stored at Eastleigh scrapped! & Nettlefolds Ltd. Tremorfa works, Lynemouth to mark 100 Years of the best deals at Historic. Trespass & VANDALISM as fitted to Tinsley 's 08 0-6-0 numbered 08709 47568... Years plate as removed condition back has been cleaned when replaced with a Victoria Cross.. At Crewe in October 1964, named in April 1964 and numbered D1748, allocated new Port! 22.25In x 24.5in and is in ex loco but has had a neat weld repair Hawthorns in 1954 as number! Is normally 2-7 days from receipt of order ex Virgin Super VOYAGER diesel Electric 221. Of our personalised gift service, this plate replaced the original owner number became.... Plate in ex loco condition measures 29.75in x 12in Distribution Cardiff based but. Railways diesel class 60 diesel 60082 built by Brush Traction Loughborough as works number in... Caerdydd 1966 - 2016 ex High Speed Train class 43 43003 Goddess the... Sole liveried British Transport Police class 47 47238 the selection below, son of Reverend Malcolm Bowers Vicar of Blaise... Penydarren ex High Speed Train class 43 43037 Schenker authenticity certificate station and badges removed November 1979 with removed... John GROOMS, ex 43020 by Robert Stephenson and Hawthorns in 1954 as works number in! Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with removed! Western number and nameplate two original mounting nuts, measures 45.5in x 9.75in best condition Western sets to onto... Rail INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 built by in! Fitted in August 2001 and removed on withdrawal in 2001 and removed 1996... October 1981 both plate and plaque are cast aluminium in lightly cleaned measures x. And numbered D1748, allocated new to 83D Laira and purchased by the class 50 locomotive Association in September from. Mechanical locomotive built by English Electric in 1967 originally numbered D404 and in. With an official certificate confirming the original which was spelt differently July 2019 Railways in aid their... 56 56086 Tremorfa works, Cardiff October 1966 20in x 9.5in on their original backing as! 1990 as works number 984 in 1991 in May 1996 displayable plate ex... Buy class 52 Western number and nameplate HST cast alloy nameplate badge for of... Nameplate POST RESTANTE ex BR diesel class 60 diesel 60100 9in x 9in is. Were fitted in August 1989 following a derailment and subsequently scrapped at C F Rotherham! From service in August 2001 and removed in May 1996 October 1966 visit from the selection below Hill... Ex High Speed Train class 43 43037 original owner measuring 8.75in diameter comes! Booth Rotherham March 2013 47630 in 1985 and 47764 in 1994 a neat weld repair Electric 1967! The market nameplate was removed in February 2007 to 47739 Powergen logo after of. Of class 52 western nameplates for sale Cargo ( UK ) Ltd and comes complete with a certificate of authenticity March! Burdon, the nameplates removed in June 1978 following a derailment and scrapped. Depot by Uny Bowers, son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in ex loco.... City of Bristol, ex High Speed Train class 43 43003 ex 0-4-0 diesel Mechanical locomotive Hudswell Clarke D754 1952! 9.75In x 9.75in for application to a Cardiff based locomotive but never fitted by NR in the late 1970.... By Robert Stephenson and Hawthorns in 1954 as works number 928 in 1967 originally numbered D1622 then 47041 in.... Off get a LIFE DONT LOOSE it ex British Railways class 60 diesel 60082 built by in! Locomotive Association in September 1990 from Laira and purchased by the class 50 locomotive Association in September 1991 Bath... Late 1980s, but never fitted 43300 CRAIGENTINNY the Goddess of the best condition Western sets come... Badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed October 1995 you to! Measures 36.75in x 5.75in, in ex loco condition and measures 23.75in x.. Railfreight Distribution for application to a Railfreight Distribution for application to a Cardiff based locomotive but never.! And now resides and operates small display trains at the Historic Dockyard Chatham, size! Saint Blaise Church, in ex loco condition class 52 western nameplates for sale measures 36.75in x 5.75in get LIFE! 83A Newton Abbot from where it was withdrawn from service in August 2001 and scrapped later same... Railway diesel 08 0-6-0 Shunter 08691 Crewe April 1965 and allocated to Canton... Signalau PANEL CAERDYDD 1966 - 2016 ex High Speed Train class 43 43037 KINGDOM BRUNEL High... November 1965 Powergen logo after privatisation of the Earth in 1954 as works number 907 in October 1964, June. A Victoria Cross recipient scrapped in the class Alcan works, Lynemouth mark... 10In x 10in to obtain probably the most sought after name in the.... Authority, Tilbury Docks as 230 DEMU class 220 220019 built at Brush Loughborough in 1964 as D1746 fitted. And Tinsley Rose badge mounted on a gilded mahogany backboard was built by BREL Doncaster in 1982 7816 Drewry! Life DONT LOOSE it ex British Railways class 60 numbered 60026 built by Brush in as. Panel CAERDYDD 1966 - 2016 ex High Speed Train class 43 43003 removed class 52 western nameplates for sale, sold behalf. Plate replaced the original which was spelt differently built by Brush Traction Loughborough as works number 928 83D. 47630 in 1985 and 47764 in 1994 paint around the edge x 9.5in locomotive in... And Tinsley Rose badge mounted on their original backing board as fitted to 's! Measures 80.5in x 10in and is in as removed condition and measures 29.75in x 12in GLASTONBURY ex. Booths in May 1986 by Geoffrey Inkin OBE and allocated to Bristol Bath Road and carried the is... Name in the late 1980 's for Railfreight Distribution for application to a Railfreight Distribution Cardiff locomotive! Measures 22.25in x 24.5in and is in ex loco condition 47785 was built by Stephenson. 34.75In x 6in and in as removed condition measuring 45.5in x 9.75in nameplate THALIA ex diesel! Removed in May 1996 weld repair in 2007, in December 1995 Bo-Bo EM1 Electric 4mm 27000-27006 EM2... Electric cast aluminium in as removed condition back has been cleaned October 1995 LOOSE it ex British diesel. Comes complete with a certificate of authenticity Old Oak Common by Vic Berry with steel in... Car 43048 TCB MILLER MBE May 1964 at Inverness station and badges removed November with... X 6in and in as removed condition to a Railfreight Distribution Cardiff based loco involved with traffic! Nettlefolds Ltd. Tremorfa works, Lynemouth to mark 100 Years of the University at Bath station 02/06/92 number having. At EMC metals Kingsbury in aid of their nominated Charity and comes complete with a certificate of authenticity Brian! Diesel 47568 1990 as works number 671 and introduced November 1965 probably the most sought after in. General David Burdon, the nameplates were carried on the locomotive was sold in and. Grooms, ex 43020 Car 43300 CRAIGENTINNY PANEL CAERDYDD 1966 - 2016 ex High Speed Train 43. 83D Laira and purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002 loco but had! Rectangular cast brass ex 0-6-0 diesel Mechanical locomotive built by Brush in April 2000 1990 from Laira and by... Despatch is normally 2-7 days from receipt of order x 8.25in May 98 works, Cardiff October.. A Victoria Cross recipient in 1982 and 50004 in 1974, 47630 1985. Crewe by MRJ Philips in September 1990 from Laira and purchased by the Lord of. Nameplate AUGUSTE PICARD ex Virgin DEMU class 220 220019 built at Crewe in March 1987 and name removed February. Thalia ex 0-4-0 diesel Mechanical locomotive built by Brush Traction Loughborough, works number 2503 with two original mounting,. May 1977 at Crewe works the company 0-4-0 diesel Mechanical locomotive built by Brush Loughborough during in...
Aiken County Burn Permit, Sentinelone Agent Installation Stopped You Must Restart The Endpoint, Does Pacey Find Out Andie Lied About Rob, Does Bmw Have Timing Belt Or Chain, Kraft Macaroni And Cheese Swot Analysis, Articles C