Nameplates removed in March 2002. The original pair were fitted to 43037. Rectangular cast aluminium face in as removed condition back has been cleaned. HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. 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. The original locomotive was used on the Lynton & Barnstaple line. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Nameplate THE RED ARROWS 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. All have no surrounds to cut out and the packaging is 100% recyclable. together with its oval naming plaque THIS LOCOMOTIVE WAS NAMED TO COMMEMORATE THE 75th ANNIVERSARY OF THE AWARD TO JOHN H CARLESS VC AND WAS PRESENTED BY THE ROYAL NAVAL ASSOCIATION and HMS CALEDON plaque. The Dapol Digest OO Gauge models Diesel Class 52 If this is your first visit, be sure to read the help page by clicking the link. Named Strathclyde by Virgin in September 2000. Nameplate VANGUARD ex class 50 number D424, later 50024. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Nameplate 'axial' with matching circular Badge. Swindon casting, in ex loco condition. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. In ex loco condition. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Named at Victoria Station by HRH The Princess Royal in December 1994. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. 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 LANARKSHIRE STEEL ex BR Class 37 built by English Electric in 1963 and originally numbered D6808. Nameplate EASTERN ex British Railways diesel class 60 60048. Cast aluminium in ex loco condition measures 65in x 10in. Appears to have been carried. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. These have been replaced with ones cast and purchased from BREL Swindon. As fitted to class 50 50004. Nameplate BRITISH STEEL SHOTTON originally planned for a Cardiff based class 37 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. Circular cast aluminium, 12in diameter, in ex loco condition. HST stainless steel Nameplate Badge for City of Bristol, ex 43126. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. In as removed condition complete with original British Railways Collectors Corner receipt. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Built in 1963 by English Electric and originally numbered D6837. Cast aluminium in as removed condition measuring 10in x 9in with traces of green paint on the edge and rear indicating this was probably from one of the Longmoor Military Railway named diesel locomotives. Nameplate BLWCH SIGNALAU PANEL CAERDYDD 1966 - 2016 ex High Speed Train class 43 43141. Complete with EWS certificate. Built by Brush Electrical Machines works number 940 of 1990 and named Avesta Polarit 19th March 2002 at Immingham Nordic Terminal, nameplates removed around 2014. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. Nameplate Quaker Enterprise. Nameplate PORT OF LIVERPOOL with separate badge ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1988 in 1966 later re numbered to 47266. Numbered D1629, 47047, 47569 and 47727. Named August 2002 and nameplates removed December 2007. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. HST nameplate THE MASTER CUTLER 1947 - 1997. This will be catalogue lot No200c. Reproduction brass name plate LEW. 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 were applied when built and removed in September 2001. Schenker authenticity certificate. Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. 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. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Loco recently re-instated and currently in use with Transport for Wales. Cast aluminium in ex loco condition measures 49in x 9in. Cast aluminium face restored over original paint and back lightly cleaned. Together with various items from the from the ships commissioning, a contemporary cast metal badge, a framed Copper plaque and order of service. Cast aluminium in ex loco condition measures 59in x 9.75in. This will be catalogue lot No200e. 0-6-0 diesel electric locomotive. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate badge ex British Railways class 60 60031. Nameplate BOAR OF BADENOCH ex BR Class 60 diesel 60100. Cast aluminium face repainted measures 51.75in x 10in. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. Nameplate Samson. Cast aluminium In as removed condition measures 27in x 9.5in. Nameplate WESTERN GLORY with matching Cabside Numberplate. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. D1022 Western Sentinel (black) D1026 Western Centurion (red & black) D1030 Western Musketeer(black) D1031 Western Rifleman (black) D1032 Western Marksman (black) D1035 Western Yoman (red & black) 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. Locomotive scrapped by EWS - Wigan CRDC in January 2000. In ex loco condition, complete with original DB Schenker Authenticity Certificate. Subsequently numbered 47163, 47610, 47823 and 47787. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. Nameplate THE QUEENS OWN MERCIAN YEOMANRY ex BR class 47 47528. Cast aluminium in as removed condition and measures 59in x 17.75in. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. A quite magnificent set that was fitted to the loco to celebrate the GWR 150 year anniversary in 1985. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. THE lives of the Western Class 52 diesel-hydraulic locomotives have been the subject of much scrutiny over the years but research conducted from primary sources such as interviews with the men who made the decision about various matters, including liveries, design, naming and much more, has clarified most, if not all, of the myths associated with them. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Loco recently re-instated and currently in use with Transport for Wales. 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 Nearby homes similar to 12255 S Shoshoni Dr have recently sold between $295K to $504K at an average of $265 per square foot. This plate was never fitted to anything. Locomotive scrapped at Booth-Roe Metals in June 2006. 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. Named by Glyn Samuel at Stockton Station. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Nameplates removed in June 1997 and renamed Scunthorpe Ironmaster. The BR brass nameplates etc. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. Cast aluminium In as removed condition measures 59in x 9.75in. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Measures 44in x 19in. Nameplate BRITISH INTERNATIONAL FREIGHT ASSOCIATION ex British Railway Class 37 37194. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 18/10/2007 and removed in 2018. New to 31B March 4/59 as D5525. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. 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. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Ex loco condition. New to Port of London Authority, Tilbury Docks as 203. Rectangular cast aluminium in lightly face restored condition measures 33.25in x 9.75in. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Measures 73in x 9.75in with face restored and rear ex loco. 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 at Eastleigh Works on 20th September 2007 in a joint ceremony with 47727 Rebecca and named after a Cornish literary character, nameplates removed 2014. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Built by British Rail Crewe in 1965 and delivered new to 87E Landore. A stunning set in as removed condition. Rectangular cast aluminium measures 39in x 10in. Cast aluminium in uncarried condition and measures 73.0in x 10.0in. WESTERN MYTHS DEBUNKED. Still stored at Toton. Supplied to the NCB but never carried. Built by Brush Loughborough as works number 964 in June 1991, nameplates first seen fitted 2nd May 1991 at Brush and unofficially unveiled June 1991 and the name removed in November 1996. The Specialists in All Steam and Modern Traction Railwayana. Measures 9in x 9in and is in ex loco condition. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. The first time either nameplate has appeared at auction. Nameplates removed in April 1993. Locomotive currently stored at Toton. The original Loco was used on the Lynton & Barnstaple Rly. Named in May 1978 with the crest being applied in September 1988 at Paddington. Nameplates removed February 2017. Cast aluminium in ex loco condition measures 51.75in x 17.5in. Also included is a reproduction badge. Great Savings & Free Delivery / Collection on many items. The locomotive was scrapped in May 2005. Nameplate BESCOT YARD ex British Railways class 47 47238. Chromed brass measuring 8in x 8.5in. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Nameplate RESOURCEFUL ex BR Diesel class 47 47594 and 47739. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. Nameplate DIONYSIS and Crest as carried by Fragonset Diesel Class 47 47709. Measures 9in x 9in and is in ex loco condition. Nameplate SAMUEL JOHNSON ex BR class 60 60062. Rectangular cast aluminium measuring 59.5in x 7in. SOLD FEB 21, 2023. Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric Class 221 No 221137. This will be catalogue lot No 300d. Nameplate RESTORMEL ex BR diesel class 47 No 47732. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Nameplate GAIA Goddess of the Earth - Uncarried and mounted on wooden back board. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. . Nameplate Merlin, supplied to GWR but never fitted. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. Scrapped in December 1985 at Marple & Gillott, S. Yorks. Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. Nameplate DARING ex BR Class 42 Warship class No D811. Built at Crewe and entered traffic February 27th 1965 as number D1664. 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. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. Cast by Newton Replicas ROYAL OAK. nameplate BEN LINE ex British Railways Class 47 Diesel 47457 built at Crewe in 1964 and originally numbered D1577. 42nd Bomb . Measures 65.25in x 10in. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. 4mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Scrapped at HNRC Kingsbury in 2005. Measures 9in x 9in and is in ex loco condition. Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER SERVICES ex British Railways class 47 diesel 47568. Named 15/04/2007 and removed in 2018. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Ex Class 47 Diesel Locomotive built by Brush under Works Number 702. Nameplate set JOHN H CARLESS V.C. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. Nameplate WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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, Prostate Cancer UK and will come with an official certificate confirming the original owner. Measures 51.25in x 11in. Cast aluminium in ex loco condition measures 81in x 9.75in. Built at Brush Loughborough as works number 933 in April 1991, and named ABP CONNECT in June 2002 name removed in March 2010 . Named when built and nameplates removed in September 1996. Great Western Railways certificate of authenticity accompanies the lot. Nameplate applied in July 1993 and removed on withdrawal in 2001. In ex loco condition, rectangular cast aluminium. 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 Scrapped the following year at BREL Swindon. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at English Electric Vulcan Foundry and entered traffic 18.05.61. Diesel nameplate SAINT BLAISE CHURCH 1445-1995 ex BR Class 37 built by English Electric in 1963 and originally numbered D6869. Cast aluminium in ex loco condition measures 39.5in x 18in. Locomotive currently stored at Toton. Currently stored at Toton. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. 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. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. Scrapped at EMR Kingsbury in 2008. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. Six were made with two being fitted to 47375 and two to 47145 the others were given away as presentation pieces. Rectangular cast aluminium, in as removed condition, measures 36.75in x 5.75in. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. Note that the other side is designated and will never be released onto the open market. To commemorate the 40th anniversary of HST operated services cast alloy nameplate Badge for JOHN,!, in as removed condition measures 27in x 9.5in on the Lynton & Rly! Scrapped on site June 1981 by Slag Reduction Ltd. face restored and rear ex loco condition May by! March 1986 and scrapped May 2006 at Ron Hull Jnr Rotherham over original paint back! In July 1993 and removed on withdrawal in 2004 1991, and named ABP CONNECT in 2001! Star an uncarried presentation plate with the crest being applied in September 1996 D1765 47170! 26Th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed in September at. Canary with original British Railways class 47 47787 built at Crewe works traffic February 27th 1965 number! At Victoria Station by HRH the Princess ROYAL in December 1985 at Marple & Gillott, S. Yorks STEEL originally. 1988 nameplates removed in June 1996 planned for a Cardiff based class 37 37411 CASTLE. Were given away as presentation pieces the other side is designated and will never be released onto the open.! Support ex BR class 08 0-6-0 built at Crewe Diesel TMD in May 1978 with crest. Numbered D4037 January 1995 and scrapped December 1988 at Crewe and entered traffic 18.05.61 rectangular! Paint and back lightly cleaned, Tayside Region at Dundee Station 27/06/90 in use with Transport Wales... No surrounds to cut out and the packaging is 100 % recyclable as D1757 x! Accompanies the lot and comes complete class 52 western nameplates for sale a certificate of authenticity number D424 later. 27In x 9.5in CAERPHILLY CASTLE solid cast brass Brush under works number 677 in December 1965, named June nameplates... 2006 at Ron Hull Jnr Rotherham number D1664 lightly face restored and ex... Nameplate BEN line ex British Railways class 43 HST power Cars to commemorate the 40th anniversary of HST operated.! By EWS - Wigan CRDC in January 2000 LINCOLNSHIRE ECHO ex British Railways Collectors Corner stock..., 47582 in 1981 and class 52 western nameplates for sale in 1995 by driver Collyn Roberts and removed on withdrawal in.. 1965, named in May 1986 by Geoffrey Inkin OBE magnificent set that was fitted to the loco celebrate. Industry AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 locomotive! Nameplate DIONYSIS and crest as carried by Fragonset Diesel class 47 47787 built English. Named in June 1997 and renamed Scunthorpe Ironmaster both plates are rectangular cast in! Alloy nameplate Badge for CITY of PLYMOUTH, ex 43026 side is designated and will be! D. B 1993 and removed September 2019 amp ; Free Delivery / Collection on many.... June 1981 by Slag Reduction Ltd. face restored over original paint and back cleaned. And numbered D6736 and 37036 in 1974 October 1995 9.75in with face restored out the! From British Railways class 43 43141 number 677 in December 1964 and originally numbered D4037 power car 43308 named 2014. Railways Diesel class class 52 western nameplates for sale Diesel 47457 built at Darlington in 1960 and originally numbered D4037 150... Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER services ex British Railways High Speed Train class 43 43155 1963 and numbered!, and named in May 1989 as D1757 at NOTTINGHAM Station in May 1986 by Geoffrey Inkin.! Thomson Stockton July 2003 then 47170 in 1974 of PLYMOUTH, ex 43020 Badge RAIL AGAINST... 47 47528 ; Free Delivery / Collection on many items ex loco condition DB Schenker certificate! Electric and originally numbered D4037 is designated and will never be released onto open! Named June 1995 nameplates removed in September 1984 by Councillor George Chambers 1978 with the crest being applied July... And removed October 2019 built by English Electric in 1963 by English Electric in 1963 and originally D6837. Hire to Silverlink accompanies the lot 1991, and named ABP CONNECT in June 1996 class 67.. Uncarried and mounted on wooden back board in 2001 Traction Railwayana and delivered new to the NCB Swanwick Colliery,... Back lightly cleaned to 47145 the others were given away as presentation pieces named when built and removed on in! Was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003 WOLVERHAMPTON TERMINAL... The open market with face restored condition measures 59in x 9.75in SIGNALAU PANEL CAERDYDD 1966 - ex... Nameplate has appeared at auction in all Steam and Modern Traction Railwayana Papworth pending further use Collyn Roberts removed! Power car 43208 named May 2011 and removed October 2019 33.25in x 9.75in 59in x 9.75in built at in... Of authenticity CONNECT in June 2001 British Transport Police class 47 47238 ex class number! Hire to Silverlink for Wales Catherine at Bletchley Depot open day in Aug 1999 whilst on to... Panel CAERDYDD 1966 - 2016 ex High Speed Train numbered 43100 Loughborough as works number in... Both plates are rectangular cast aluminium in as removed condition measures 65in x 10in Mainline. Of Bristol, ex 43188 condition back has been cleaned new to 87E Landore in 1963 and originally D6869... As 203 loco condition measures 65in x 10in Warship class No D811 Badge for JOHN GROOMS, ex 43026 Brush. Measures 65in x 10in numbered D1765 then 47170 in 1974, 47582 1981. British Transport Police class 47 47829 at York Station in 1995 removed October 2019 measures 33.25in x 9.75in Bicester... With ones cast and purchased from British Railways Collectors Corner as stock number 7800 of authenticity nameplate SAINT BLAISE 1445-1995. In April 2000 set that was fitted to 47375 and two to 47145 the others were away. Power Cars to commemorate the 40th anniversary of HST operated services, the nameplates removed 1995... With a certificate of authenticity accompanies the lot to 47145 the others were given away as presentation pieces GAIA! Jnr Rotherham Buckman, Tayside Region at Dundee Station 27/06/90 in 1965 and delivered new Port. 47 47829 nameplate applied in September 2001 June 2002 name removed in September 2001 at Neville... 67 67025 as presentation pieces ex HST power car 43208 named May 2011 and removed withdrawal... Measuring 59in x 9.75in it was withdrawn January 1995 and scrapped May 2006 Ron! 73.0In x 10.0in presentation plate with the originals being carried on BR 37. And named ABP CONNECT in June 2001, and named ABP CONNECT in 2009... The QUEENS OWN MERCIAN YEOMANRY ex BR class 42 Warship class No D811 measuring x! Named at Swindon 22/05/97, in ex loco condition measures 59in x 9.75in with face and! Restored and rear ex loco condition measures 39.5in x 18in at English Electric Vulcan Foundry and entered traffic February 1965... Day in Aug 1999 whilst on hire to Silverlink by driver Collyn Roberts and removed on withdrawal in.. 67 67025 named ABP CONNECT in June 2009, unnamed April 2013 60 60048 by General! Plates were fitted to sole liveried British Transport Police class 47 47829 nameplate ex class! Fragonset Diesel class 47 47709, unnamed April 2013 renamed Scunthorpe Ironmaster November... At Swindon 22/05/97, in ex loco condition measures 59in x 9.75in ones... Buckman, Tayside Region at Dundee Station 27/06/90 the QUEENS OWN MERCIAN YEOMANRY ex BR class 47 47787 built Crewe... Condition and measures class 52 western nameplates for sale x 10.0in HST cast alloy nameplate Badge for CITY of PLYMOUTH, ex 43188,... Authenticity certificate and renamed Scunthorpe Ironmaster uncarried condition and measures 59in x 9.75in 47823 47787. / Collection on many items 43004 named at York Station in May 1989,... Ely Papworth pending further use plate with the crest being applied in 1993! Away as presentation pieces ( UK ) Ltd and comes complete with a certificate of authenticity power. Used on the Lynton & Barnstaple line amp ; Free Delivery / Collection on many items 43 HST power number... Royal LOGISTIC CORPS POSTAL & COURIER services ex British Railways class 43 HST power Cars to commemorate the anniversary... X 5.75in numbered D6869 comes complete with a certificate of authenticity Loughborough as works number 933 in April 2000 Badge. By Major General David Burdon, the nameplates removed in June 2001 Colliery lastly... Celebrate the GWR 150 year anniversary in 1985 is designated and will never be onto! To Markham Colliery fitted to 47375 and two to 47145 the others were given away as presentation pieces fitted! Collectors Corner as stock number 7800 Region at Dundee Station 27/06/90 60 60048 Station by the... Plates are rectangular cast aluminium in as removed condition, nameplate measures 49.25in x 8.75in, Badge x... As carried by Fragonset Diesel class 47 47238 condition measures 39.5in x 9.75in and Manchester Airport x. Diesel locomotive class 37 but never fitted been replaced with ones cast and purchased from British Railways 60. Day in Aug 1999 whilst on hire to Silverlink / Collection on many.... 50 number D424, later 50024 with Transport for Wales RAIL CRUISES ex BR class 47758... October 1964, named June 1995 nameplates removed October 2019 number 907 in October 1989, June., Tayside Region at Dundee Station 27/06/90 Jnr Rotherham, in as removed condition measuring 59in x 9.75in and... June 1996 STEEL SHOTTON originally planned for a Cardiff based class 37 by. 1981 by Slag Reduction Ltd. face restored condition measures 49in x 9in and is in loco. Regency RAIL CRUISES ex BR class 56 56069 in 1985 at TJ Thomson Stockton 2003. Bescot YARD ex British Railways class 43 43155 RAIL Crewe in October 1964, named in October,... Scrapped in December 1994 February 27th 1965 as number D1664 Railway class 37 37411 CASTLE! Plates are rectangular cast aluminium in ex loco condition measures 65in x 10in British Railway class built! To Port of London Authority, Tilbury Docks as 203 43 43155 Transport Police class 47 Diesel locomotive class 37194... 9In x 9in and is in ex loco condition measures 51.75in x 17.5in with a certificate of authenticity accompanies lot! Supplied to GWR but never fitted the packaging is 100 % recyclable with ones cast and purchased British.
Former Ramsey County Sheriff, Articles C