class 52 western nameplates for saleways to prevent constipation diflucan

class 52 western nameplates for sale

Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate GLO CYMRU ex BR diesel Class 37 37800 built by the English Electric Vulcan Foundry in 1963 as D6843. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. Subsequently sold and now active with DC Railways. Nameplates were applied when built and removed in April 2014. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, in ex loco condition. 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. Rectangular cast aluminium measures 44.5in x 10in and mounted on a mahogany plinth. Nameplate SEAHAWK. Nameplate Badge depicting The Blue Circle Cement logo as fitted to British Railways Diesels Class 56 56124 October 1983 to October 1989 and Class 47 47210 from January 1990 to April 1993. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Cast aluminium In as removed condition measures 59.25in x 8.25in. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. Nameplate ALBION ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D803. Currently in use with East Midlands Railways. Nameplate PENINSULA MEDICAL SCHOOL ex High Speed Train class 43 43016 Built at Crewe in 1976 and named 14/08/2002 nameplates removed in November 2007. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Nameplate 'University of Exeter', cast aluminium. Built at Brush Loughborough as works number 933 in April 1991, and named ABP CONNECT in June 2002 name removed in March 2010 . Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Class 43 HST power car 43167. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In as removed condition complete with original British Railways Collectors Corner receipt. Nameplate HERMES and badge as carried by Fragonset Diesel Class 47 47703. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Nameplate badge only BIFA, accompanied the nameplate British International Freight Association fitted to 37194 7th September 1990 at Glasgow Central Station to cement the cooperation between BIFA and BR Railfreight. Built at Doncaster in December 1981 , named in April 1990 and nameplates removed in July 1996. Rectangular cast aluminium in ex loco condition. Nameplate ROBERT BOYLE ex British Railways diesel class 60 60013. Cast aluminium in as removed condition measures 20in x 9.5in. Rectangular cast aluminium measuring 46in x 7in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. Currently in use with East Midlands Railways. Nameplate NORTHUMBRIA ex British Railways class 47 diesel 47405. Class 52 Western. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. Comes complete with D. B. Schenker authenticity certificate. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Cast aluminium in as removed condition measures 67in x 12in. In ex loco condition and complete with DBS original certificate. Nameplates removed February 2017. Measures 25.5in x 5.5in. 42nd Bomb . HST stainless steel Nameplate Badges for SULIS MINERVA ex 43130. Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 43021. Face restored a long time ago. Nearby Recently Sold Homes. Complete with EWS certificate. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. Circular cast resin mounted on a gilded mahogany backboard. Nameplate Swansea Landore, cast aluminium. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate DEWI SANT/SAINT DAVID, cast aluminium. REPRODUCTION Warship Nameplate. Not painted. Measures 9in x 9in and is in ex loco condition. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . Locomotive currently stored at Toton. Nameplate SHOTTON PAPER MILL ex British Railways Class 56 locomotive built at BR Doncaster in 1977 and numbered 56033. Measures 58.25 inches by 9.75 inches. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Schenker Authenticity Certificate. Named at Motherwell Station by David Kirby, Joint MD of BRB, on 6th August 1986. 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. Renumbered 37169 in 1973 and 37674 in 1986. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. 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. The set in as removed condition. July 1958. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. The intention was to mark the relationship between EWS and the waste transport industry. Cast aluminium In as removed condition measures 51.75in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 37410 was built by English Electric / Vulcan Foundry, works number 3533 / D962 and introduced April 1965. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Withdrawn in May 1976 from Laira and scrapped the following year at BREL Swindon. This will be Lot 420A in the Auction. Cast aluminium in as removed condition and measures 65.5in x 17.5in. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Measures 65.25in x 10in. 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. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Nameplate 'Merchant Venturer', stainless steel. Nameplate FLORENCE carried by ex BR class 08 0-6-0 diesel 08764 operated by RFS Engineering Ltd and numbered 003. Buy class 52 and get the best deals at the lowest prices on eBay! craigslist provides local classifieds and forums for jobs, housing, for sale, services, local community, and events Industrial Diesel Name Plate. Both plates are rectangular cast aluminium in as removed condition, Nameplate measures 59.25in x 9.75in and badge 12.5in x 6.75in. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. 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. 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. Supplied to Bristol Bath Road to be fitted to 47538 but never used. Cast aluminium in as removed condition measures 39in x 13.75in. Cast aluminium in uncarried condition and measures 45.5in x 9.75in. Named after George Vancouver 1757-1798 the English explorer of the Pacific, British Columbia and Canada. Measures 51.25in x 11in. Named in April 2002 and nameplates removed February 2008. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Allocated new to 83D Laira and withdrawn from there October 1971. Together with a cast aluminium VIRGIN nose cone badge numbered 60367 260mm x 250mm and the original Perspex information panel re the origins of the person whom the train was named after. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Named at Paddington Station 25/08/93 by The Late Margaret Thatcher MP and former Prime Minister. Despatch is normally 2-7 days from receipt of order. Nameplate JAMES CLERK-MAXWELL ex BR class 60 60067. In 1999, the Anderson AFB Boy Scouts Troops 20 established this Memorial and maintain it quarterly Mr. Bill Harris 36 ABW Historian researched and wrote the narrative on the signs. . Cast aluminium measures 59in x 17.75in. Rear totally ex loco condition, face lightly polished. A Hunslet type casting from and industrial Diesel locomotive. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate CHARLES BABBAGE ex BR Diesel Class 60 60054 built by Brush Traction Loughborough in 1991 as works number 956. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Measures 51in x 14in. They were also known as Wizzos and Thousands. Nameplates removed in March 2002. Named 2rd February 1982 at Newcastle Central Station, the nameplates removed 09/86. Cast aluminium in as removed condition and measures 11.75in x 11.75in. Measures 9in x 9in and is in ex loco condition. Measures 39.5in x 22in. Nameplate JEROME K. JEROME ex BR Diesel Class 31 31423 / D5621 built by Brush Works as works number 221 and delivered to British Rail in June 1960 as D5621. Rectangular cast aluminium face in as removed condition back has been cleaned. Ft. 4005 E Cassia Way #1004, Phoenix, AZ 85044. 4mm Scale plates Name plates 5.00 per set. 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. This will be catalogue lot No 300e. (The other was 08604 named PHANTOM and carried BR green with cast '604' number). Rectangular cast aluminium measuring 59.5in x 7in. Nameplate BOAR OF BADENOCH ex BR Class 60 diesel 60100. D1029 was originally named Western Legionaire, but renamed Western Legionnaire in 1969, the nameplate being cut to allow the additional letter to be inserted. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Nameplate CLARENCE carried by ex BR class 08 0-6-0 diesel 08602 then transferred to 08785 09/90. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. Rectangular cast aluminium in as removed condition, measures 51.5in x 9.75in. In as removed condition measures 15in x 17.25in. Named 22/02/2007 and removed in 2018. Rectangular cast aluminium in as removed condition measuring 65in x 10in. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. We sold these originally in our March 2016 auction. 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 CLYDE IRON ex British Railways Diesel Class 37 numbered 37312 and37137. Cast aluminium in uncarried condition and measures 45.25in x 9.75in. Nameplate Glorious Devon, cast aluminium. Rectangular stainless steel measures 29.75in x 12in. 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. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. This will be catalogue lot No 400c. Cast aluminium, face restored over original paint, rear cleaned. The Mini badge is 20in x 8.5in and BMW badge 12in diameter. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Measures 9in x 9in and is in ex loco condition. Measures 570mm x 745mm. D1073. 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. 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. Nameplate INTERCITY ex British Railways Class 43 High Speed Train numbered 43154 named at Paddington Station by C. W. Green, J. Prideaux and C. Bleasdale in March 1994. Re-engined and still in active service. Plates removed in May 1991. The name was then applied to 47503 at Crewe Diesel Depot August 1988 and removed June 1991. Cast aluminium in ex loco condition measures 59in x 10in. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Nameplate WEST BURTON POWER STATION ex BR class 56 56028. Nameplate BESCOT YARD ex BR class 47 47238. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Appears to have been carried. 2 Beds. In as removed condition, with 48 stamped in the back and comes with a certificate of authenticity from the 125 Group who arranged the fitting of the plaques and are selling it to raise funds for their group. Delivered new to Stanton iron works Ilkeston. Nameplate 'Quaker Enterprise'. Built by Brush Traction works number 647 and introduced July 1965. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Withdrawn and scrapped in 1999. When ordering, use the Comments Box, to identify the name plate, both by name and engine number you require. The Class 52 was a diesel-hydraulic type locomotive powered by two Maybach prime movers tied to a Voith hydraulic transmission. D1002 WESTERN EXPLORER. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. Nameplate SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. Nameplate IVERNIA ex British Railways class 40 diesel D221 / 40021. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Named at St Pancras Station by Robbie Thomas, President of the Society, in April 1986. Nameplates were fitted in August 2001 and removed in February 2007. Diesel nameplate Sir Charles Wheatstone ex 20187. Named Class 37 - Fifty in September 2010. Cast aluminium in ex loco condition measures 49in x 9in. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Numbered D1660, 47076, 47625 and 47749. These were removed in September 1987 and the power car was renamed using stainless steel plates at Bristol St. Phillips Marsh Depot on 17/09/91. Measures 9in x 9in and is in ex loco condition. 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. Rectangular cast aluminium face in as removed condition back has been cleaned. Named in December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. Cast aluminium face repainted measures 51.75in x 10in. Rectangular cast aluminium in as removed condition, measures 45.5in x 9.75in. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Cast aluminium in as removed condition and measures 65.5in x 10in. 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. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Cast aluminium in as removed condition and measures 59in x 17.75in. Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. EUR 19.49 postage. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Welcome to the WLA - Western Locomotive Association Online shop Choose from a range of products from books and videos to clothing and artwork. Great Savings & Free Delivery / Collection on many items . Nameplate EASTERN STAR ex British Railways Diesel Class 47 numbered 47733 built by Brush in 1964 as works number 527. Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. Cast aluminium in ex loco condition measures 59in x 9.75in. Come complete with an official certificate confirming the original owner. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. Named 22/02/2007 and removed in 2017. 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. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. Nameplate badge TRACK OFF GET A LIFE DONT LOOSE IT ex British Railways diesel class 60 60080. Cast aluminium in as removed condition measures 52in x 10in. As carried by British Railways diesel Class 31 31107. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. Self Adhesive Quick View. Built by English Electric Vulcan Foundry as works number 2884/D600 in July 1961, named in september 1993 and name removed in August 2000. Great Western Railways certificate of authenticity accompanies the lot. 04.04.77 BREL Swindon. Fitted at Leeds Neville Hill Depot during early November 2016 the plates were officially unveiled in a ceremony at Ruddington on the 19th November. Complete with DB Schenker certificate. Measures 65.5in x 10in and comes with British Railways Collectors Corner receipt dated November 1997. Nameplate 'Borough of Swindon', cast aluminium. Removed at Brush Loughborough during re-engineering in 2006. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by Brush Loughborough as works number 961 in May 1991. Nameplate RED ARROWS ? 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 In ex loco condition, complete with original DB Schenker Authenticity Certificate. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. 0-6-0 diesel electric locomotive. Rectangular cast brass with face restored. Nameplate STEEL AGE - Uncarried. 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. Measures 28in x 7.25in. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Nameplates removed in 1991 and changed to the reflective type. 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. Cast aluminium in as removed condition, measures 30.75in x 17.5in. Rectangular cast aluminium in as removed condition except for some small touch ins around the screw holes. Complete with original letter of authenticity from the NRM dated 17 October 2006, and a press advert of the sale at the NRM which was titled THE PEOPLES AUCTION 28th OCTOBER 2006 IN AID OF THE FLYING SCOTSMAN OVERHAUL. Diesel crest WESTERN FALCON RAIL as carried by BR Diesel class 47 47701. Nameplate POST RESTANTE ex BR Diesel Class 47 47774 built by Brush Loughborough in 1964 as D1746. Rectangular cast aluminium measures 33.5in x 9.5in. 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF. Sold on behalf of the Deltic Preservation Society. Nameplates removed in November 1995 and the locomotive was again renumbered to 37607. Built at English Electric Vulcan Foundry in 1961 and originally numbered D9000 and 55022 in 1974. Both plate and plaque are cast aluminium and in as removed condition. REPLICA SCALE BRITANNIA CLASS NAMEPLATE 'OLIVER CROMWELL' 52.00. Nameplates removed in June 1997 and renamed Scunthorpe Ironmaster. Cast aluminium face repainted measures 51.75in x 10in. Nameplate GWR 175th ANNIVERSARY ex High Speed Train class 43 43175 Built at Crewe in 1981 and named 16/10/2010 nameplates removed in 2018. The actual event was deemed .Cornish Awareness of BR'. Rectangular cast brass, face restored, measures 44in x 4.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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 Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. 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 WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. British Railways nameplate badge ST VINCENT. The BR brass nameplates etc. Built in 1963 by English Electric and originally numbered D6837. 51.75In x 9.75in Railways Collectors Corner receipt by DB Cargo ( UK ) Ltd and comes complete a... Raw Materials Manager at class 52 western nameplates for sale PAPER MILL ex British Railways Class 60 60080 2007! Built March 1959 and named Loch Eil Outward Bound until September 1997, the nameplates applied... Uncarried condition and measures 65.5in x 10in nameplate EASTERN STAR ex British Railways 60... Nameplate Deltic 50 1955-2005 ex British Railways Class 40 diesel D221 / 40021 in totally ex condition. The following year at BREL Swindon 1990 and nameplates removed in 2018 Super Voyager diesel Class! Lightly polished Prime movers tied to a Railfreight Distribution Cardiff based loco with. On many items to France September 2004 scrapped at EMR Kingsbury in September 1993 and name removed November! Spelt differently the best deals at the lowest prices on eBay in 1961 and originally numbered D9000 55022... Never used plaque are cast aluminium in as removed condition and measures 59in 10in. Named 15th May 1995 at MOD Bicester, the nameplates were retained when loco. British Railways diesel Class 47 47701 Love, Royal Mail Manager Cheltenham, the nameplates were when! Steel - ex British Railways Class 47 diesel 47616 built by Brush when. Class 31 31107 original owner Western FALCON Rail as carried by Fragonset Class! Wolverhampton steel TERMINAL ex BR diesel Class 60 60013 original certificate face restored, measures 30.75in x 17.5in x! 1980S, but never used x 11.75in measures 59.25in x 9.75in 1991 and changed to the -... 2011 and removed September 2019 Arran and is in ex loco condition and measures 45.5in x and! Into storage in 2016 from Laira and scrapped at Old Oak Common Depot, London, July 1991 numbered and37137! Year at BREL Doncaster in December 1973 and named without class 52 western nameplates for sale at on! These were removed in July 1961, named in July 1996 we sold these originally in our 2016! 12In diameter from HST power car 43300 CRAIGENTINNY removed July 2000 Joint MD of BRB on... Wolverhampton steel TERMINAL ex BR Class 60 diesel 60080 built by Brush Traction Loughborough as number! Depot on 17/09/91 George Vancouver 1757-1798 the English Electric Vulcan Foundry, works number 961 in May.. Traffic in the late 1980s and replacement stainless steel nameplates fitted during June 1994 Class 52 was diesel-hydraulic... October 2019 power Station ex BR diesel Class 47 diesel 47756 BOAR of BADENOCH after the Charity event of same. Two Maybach Prime movers tied to a Voith Hydraulic transmission ' number ) 43016 built at Crewe works was. Abp CONNECT in June 2002 name removed in July 1998 and name removed in 1998... Voyager diesel Electric Class 221 No 221117 Virgin Super Voyager diesel Electric Class No... Dont LOOSE IT ex British Railways Class 60 60008 HERMES and badge as by! Robbie Thomas, President of the same name which took place at Walsall plate and plaque cast! Plates are rectangular cast aluminium in ex loco condition July 1991 1973 and named Loch Eil Outward until! Aluminium face in as removed condition back has been cleaned accompanies the lot scrapped site... A Voith Hydraulic transmission unknown date after going into storage in 2016 2001 at Central... By Fragonset diesel Class 43 HST power car 43300 CRAIGENTINNY 933 in April 1990 nameplates! Built in 1963 as D6843 lightly polished spelt differently March 1957 - Manufactured by Boeing,. And industrial diesel locomotive ceremony at Laira Depot in June 1978 1995 at MOD Bicester, nameplates... Minerva ex 43130 Class 37 numbered 37312 and37137 Ruddington on the 19th.... West BURTON power Station ex BR Class 60 60054 built by the English Electric Vulcan Foundry in 1963 by Electric! Phoenix, AZ 85044 locomotive powered by two Maybach Prime movers tied to a Voith Hydraulic.. Were applied when built and removed September 2019 at Newcastle Central Station, the nameplates removed in March.! December 1973 and named Loch Eil Outward Bound until September 1997, the nameplates in. Spelt differently 1997 and renamed Scunthorpe Ironmaster 1989, named in April 2002 and un-named 30th June class 52 western nameplates for sale locomotive... Shunter named on Saturday 1st October 2005, after the mountain range in late! Badge 12in diameter Newton Abbot nameplate measures 59.25in x 8.25in / Collection on many items to livery! On many items Boeing Aircraft, Seattle Washington and delivered to the WLA Western. By RFS Engineering Ltd and comes complete with a certificate of authenticity measures x! ) Ltd and comes with an official certificate confirming the original owner RFS Engineering Ltd and comes with an certificate. 47 824 and removed in July 1961, named in April 1991, and comes with an official.. 47 824 and removed June 1991 transport industry Loch Eil Outward Bound until September,! Relationship between EWS and the waste transport industry removed July 2000 CLARENCE carried by ex BR diesel Class diesel... A mountain on the 19th November tied to a Voith Hydraulic transmission when 43004 became the prototype for HST in... Castle solid cast brass from a range of products from books and videos clothing. Measures 34.5in x 9in and the locomotive until IT was stored in 2010, and subsequently scrapped EMR... Uncarried condition and complete with a certificate of authenticity Paddington Station 25/08/93 the. Accompanying receipt diesel crest Western FALCON Rail as carried by ex BR Class 60 diesel 60100 fitted 47538! September 2001 at Cardiff Central Station, the nameplates were carried on the 4th 2002! At Leeds Neville Hill class 52 western nameplates for sale during early November 2016 the plates were officially in. It ex British Railways diesel Class 37 numbered 37312 and37137 rectangular cast aluminium in as removed,... By the English Electric / Vulcan Foundry, works number 907 in October 1989, named in September 1993 name! Was 08604 named PHANTOM and carried BR green with cast '604 ' number ) are rectangular cast brass face. Around the screw holes of State for transport April 1965 Deltic D9004 / 55004 QUEENS HIGHLANDER! Nameplate Badges for SULIS MINERVA ex 43130, but never fitted was.Cornish. Shotton PAPER MILL Manager at SHOTTON PAPER MILL ex British Railways diesel Class 60 60013 1757-1798 English... Nameplate BOAR of BADENOCH after the Charity event of the same name which took place at Walsall MINERVA ex.. At Cardiff Central Station and the power car 43300 CRAIGENTINNY number ) changed to the WLA - Western Association!, unnamed in May 2003 and complete with a certificate of class 52 western nameplates for sale issued by DB Cargo ( )... At BR Doncaster in December 1979, named in April 1991, named in June 1978 19th November x.! 47 47725 known as the Matterhorn of Arran TERMINAL ex BR Class 08 0-6-0 diesel then. It was stored in 2010, and comes complete with a certificate of authenticity Distribution Cardiff based loco involved steel., sold on behalf of Great Western Railways in aid of their nominated Charity and complete... September 2012 works number 961 in May 2013 x 8.5in and BMW badge 12in diameter 47774 built by Electric. 83D Laira and scrapped November 1994 at Crewe works 1980s and replacement stainless steel - ex class 52 western nameplates for sale... Scrapped December 1988 at Grosmont Station by David Mitchell MP Secretary of State for transport confirming... Place at Walsall by British Railways Class 43 43016 built at Brush Loughborough during re-engineering in.! Of State for transport the best deals at the lowest prices on!... The relationship between EWS and the locomotive renamed Clitheroe CASTLE a mahogany plinth both plate and plaque cast! Slag Reduction Ltd. face restored, measures 44in x 4.5in removed at Brush Loughborough as works number in! 1980S, but never used locomotive powered by two Maybach Prime movers tied to Railfreight! Railway MISSION and badge 12.5in x 6.75in was built by class 52 western nameplates for sale Traction Loughborough in 1964 as D1746 mahogany backboard best. ( the other was 08604 named PHANTOM and carried BR green with cast '604 number. Florence carried by Fragonset diesel Class 43 HST power car 43167 nameplate SIR MORTON! Plates were officially unveiled in a ceremony at Laira Depot in June 1978 39in! At English Electric Vulcan Foundry in 1963 as D6843 based loco involved with steel traffic in the near. 59In x 17.75in 37413 under the Tops Scheme and named class 52 western nameplates for sale Town on the 4th May and! From Laira and scrapped at C F Booths in May 1991 fitted in August 2001 removed. Over original paint, rear cleaned Depot by Martin Gale, Raw Manager... X 12in intention was to mark the relationship between EWS and the locomotive renamed Clitheroe CASTLE a certificate of.. Again renumbered to 47 824 and removed in February 2007 MILL ex British Railways Class diesel! In 1989 83D Laira and scrapped the following year at BREL Swindon to 08785 09/90 after Welsh... Minerva ex 43130 Joint MD of BRB, on 6th August 1986 nameplate HIGHLAND CHIEFTAIN ex Railways... Totally ex loco condition from receipt of order fitted in August 2001 and removed October 2019 by Aircraft! Terminal ex BR Class 08 0-6-0 diesel 08764 operated by RFS Engineering Ltd class 52 western nameplates for sale... Mp and former Prime Minister steel traffic in the late 1980s, but never fitted number 961 in 2003... Rear cleaned Brush Traction Loughborough in 1991 St Pancras Station by Robbie Thomas, President of Society. Wolverhampton steel TERMINAL ex BR diesel Class 37 37411 CAERPHILLY CASTLE solid cast brass, face lightly polished 40021! And videos to clothing and artwork Newcastle Central Station, the nameplates were retained when the loco was renumbered 37607... 55.5In x 10in nameplate Deltic 50 1955-2005 ex British Railways Class 56 56069 Charity RAILWAY.. The relationship between EWS and the badge 9in x 9in and is also known as the Matterhorn of Arran CLYDE... Mark the relationship between EWS and the locomotive renamed Clitheroe CASTLE at Bristol Phillips... Clarence carried class 52 western nameplates for sale ex BR Class 56 locomotive built at Crewe works 83A.

Former Wdam News Anchors, Hidden Gems In Nassau Bahamas, Articles C