It was withdrawn January 2015 and scrapped at C F Booth Rotherham February 2017. Not painted. HST stainless steel Nameplate Badge for ST PETER'S SCHOOL YORK AD627, ex 43152. Named at Rail Live 2014 at Long Marston on 18th June 2014 and nameplates removed September 2018. 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. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 9in x 9in and are both in ex loco condition. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. LEW. Cast aluminium in uncarried condition and measures 51.75in x 9.75in. Nameplate TREMORFA STEELWORKS plus badge - Uncarried and mounted on wooden back board. Currently stored at Neville Hill depot after accident damage. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. 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allocated to 86A Cardiff Canton, then 87E Landore, 84A Laira, 87E Landore and finally 84A Laira from where it was withdrawn in October1975 then cut up at Swindon in February 1977. Complete with original EWS authenticity certificate. 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. Scrapped. New to 41B Sheffield (Grimesthorpe) Nov 1960 as D4042. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Aluminium in as removed condition and measures 8.75in x 11.75in. Cast aluminium in uncarried condition and measures 73.0in x 10.0in. Currently in store for possible use with East Midlands Railways. Cut-up T.J.Thomson, Stockton on August 15th 2009. Numbered D1660, 47076, 47625 and 47749. Scrapped the following year at BREL Swindon. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. Built by Brush Works and introduced January 1963. 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. Great Savings & Free Delivery / Collection on many items. Nameplate STEADFAST ex class 60 60001. Class 52 Western - Modelmaster Jackson Evans > Etched Name & Number Plates (priced as pairs) >4mm 00 Gauge Etched Name & Number Plates - Diesel & Electric > 4mm 1950s to Early 1970s (Pre T.O.P.S.) Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Allocated new to 83D Laira and withdrawn from there October 1971. Built by Brush Traction Loughborough works number 972 and introduced October 1991. Renumbered 37169 in 1973 and 37674 in 1986. Nameplate STOCKTON HAULAGE ex British Railway Class 37 Diesel 37511 built by English Electric in 1963 and numbered D6803 then 37103 in 1973 and 37511 in 1986. This will be catalogue lot No 300a. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Nameplate CENTRAL NEWS ex Virgin Voyager Class 220 DEMU numbered 220018. Nameplate BOAR OF BADENOCH ex BR Class 60 diesel 60100. Complete with DB Schenker certificate. In ex loco condition complete with D.B.Cargo original receipt. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. This will be catalogue lot No 400a. Cast aluminium in as removed condition and measures 59in x 17.75in. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. Nameplate SHOTTON PAPER MILL ex British Railways Class 56 locomotive built at BR Doncaster in 1977 and numbered 56033. Nameplate SPALDING TOWN ex BR diesel class 31 31106. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Named at St Pancras Station by Robbie Thomas, President of the Society, in April 1986. Locomotive now preserved at Midland Railway centre Butterley. 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 June 2004 and scrapped May 2008 at EMR Kingsbury. Scrapped. Cast aluminium in as removed condition and measures 38.25in x 9.75in. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. Nameplate GREAT GABLE ex British Railways Class 60 numbered 60006 built by Brush Traction Loughborough in 1990 and named on delivery. Nameplate Borough of Swindon, cast aluminium. Cast aluminium in ex loco condition measures 59in x 17.75in. Rectangular cast aluminium face in as removed condition back has been cleaned. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. Numbered 423 / 8217 / 01585. Nameplate QUAKER ENTERPRISE ex High Speed Train class 43 43135 Built at Crewe in 1979 and named at Bristol Temple Meads 22/07/2005 nameplates removed at Brush Loughborough during re-engineering in 2007. Measures 42.5in x 13.5in. Price 13.00. Nameplates removed in April 1993. Built Brush Traction as works number 555 in December 1964, named in July 1997 and name removed in March 1999. Named at Craigentinny Depot by H. D. Mackie General Manager Scottish Region in March 1984. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Measures 9in x 9in and is in ex loco condition. Nameplate STORA ex BR class 56 56103. Built by Crewe Works and introduced April 1966. Built at Brush Loughborough as works number 950 in April 1991, named in August 1997 nameplates removed in June 2010 . Sold on behalf of Great Western Railways in aid their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. Locomotive currently stored at Toton. Loco recently re-instated and currently in use with Transport for Wales. 50007 arrived at the Midland Railway - Butterley in July 1994. Nameplates removed in June 1997 and renamed Scunthorpe Ironmaster. Named 30/11/2014 and removed in 2018. Comes with DRS purchase receipt. Cast aluminium in ex loco condition measures 67in x 12in. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Nameplate JAMES CLERK-MAXWELL ex BR class 60 60067. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. 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. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. Purchased by Fragonset on 2002 and taken to MOD Kineton in November 2002. Built September 1965 under works number 666 and allocated to Newport. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 53in x 14.75in. Complete with original D.B. In as removed condition. Cast aluminium face and back lightly cleaned and retains original paint. Originally numbered D6929 and named in May 1984. Cast aluminium in ex loco condition measures 90.5in x 9.75in. Sold to RT Railtours Oct 1998. Built by Brush Traction Loughborough works number 987 and introduced December 1991. Numbered D1629, 47047, 47569 and 47727. Nameplate BRITISH STEEL TROSTRE ex BR class 56 56 076, built by BREL Doncaster in 1980, named 31/05/1993 nameplates removed October 1995. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Cast aluminium in ex loco condition measures 61in x 20in. Formerly based at MoD Bicester, was sold on the 28th June 2003 and moved to the Avon Valley Railway for engine overhaul it was then sent to The Ecclesbourne Valley Railway at Wirksworth and whilst it was based here it received the CROMWELL and CHURCHILL nameplates, it moved again to Ruddington from where it was purchased by DB Regio ( Chiltern Railways ) for use at its Wembley depot, in 2010 the loco was taken to Long Marston for modifications and it received the Chiltern Railways blue livery and the nameplates were removed as later in 2010 it was renamed SCAZ. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. Diesel nameplates a Pair CROMWELL and CHURCHILL from Ruston & Hornsby 0-6-0 DH built 1961 and numbered 423 8217 01585. Nameplate RATCLIFFE POWER STATION from the BR Class 58 Diesel built by BREL Doncaster in 1986 and numbered 58041. This spare was never carried but displayed on a wall at Derby Works. Locomotive scrapped by European Metals in May 2008.Cast aluminium in ex loco condition measures 65.5in x 17.5in. Nameplate and Badge. Withdrawn in June 1989 from Old Oak Common and scrapped on site. Ex loco condition. The nameplate was removed January 1999. The two names came from these 08's livery appearance in a dim New Street station when tired eyes might wonder quite what they had seen or glimpsed!! Built by Crewe Works and introduced August 1964. Rectangular cast aluminium face in as removed condition. Rectangular cast brass in as removed condition with Blue paint all around the edge, measures 22.5in x 6.5in. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Named at Bescot Depot Open Day August 1992. Appears to have been carried. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. Measures 9in x 9in and is in ex loco condition. Both badges one depicting the COA of Bath, the other the University measure 9in x 9in and are both in as removed condition. Replica 'BUDE' Nameplate (West Country Class) 76.00. Removed in April 1991 and fitted to Class 37 37431 at Immingham Depot in May 1991. Rectangular cast aluminium measures 44.5in x 10in and mounted on a mahogany plinth. 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. Nameplate SEAHAWK. SOLD FEB 17, 2023. Named in December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Class 52 'Western' diesel-hydraulic D1001 Western . Cast aluminium in ex loco condition measures 39.5in x 18in. Nameplate in solid cast brass G.J. Nameplate 'University of Exeter', cast aluminium. Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. Buy class 52 and get the best deals at the lowest prices on eBay! This will be catalogue lot No 300c. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Great Western Railways certificate of authenticity accompanies the lot. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. Comes with original EWS Certificate of authenticity. WESTERN MYTHS DEBUNKED. Nameplate CWMBRAN and plaque ex British Railways Class 37 Diesel built by English Electric in 1965 and numbered D6965, then 37265 in 1973 and lastly 37430 in 1986. Cast aluminium in ex loco condition measures 59in x 9.75in. Nameplate WESTERN CHIEFTAIN together with its numberplate D1057. Cast aluminium in ex loco condition measures 49in x 9in. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Named in May 1991. 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. This crest was fitted in August 2006 and was carried for the rest of the year before being removed at the East Lancs Railway. 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. 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. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. Nameplate THE ROYAL LOGISTIC CORPS ex British Railways class 47 diesel 47033. Measures 570mm x 745mm. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. Ex Class 47 number D1753 released to traffic July 21st 1964. Only 13 class 67s were named so a rare chance to obtain a plate from this class of locomotive. In lightly restored condition, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. Cast aluminium in as removed condition measures 70.5in x 10in and badge 14.5in x 7.5in. Cast aluminium in ex loco condition measures 32.75in x 9.5in. Nameplates removed Dec 2007 and then reapplied Jun 2008. Delivered new to Stanton iron works Ilkeston. EUR 19.49 postage. Scrapped on site December 1994 by Allied Bird Fragmentation, Cardiff. In ex loco condition, complete with E.W.S. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. 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 confirming the original owner. Nameplate badge TRACK OFF GET A LIFE DONT LOOSE IT ex British Railways diesel class 60 60080. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47749 Demelza and named after a Cornish literary character, nameplates removed 2014. Rectangular cast aluminium in as removed condition measuring 65in x 10in. Sold on behalf of the Deltic Preservation Society. Built at Crewe in August 1964, named in May 1995 and name removed in April 1999. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. Rectangular cast aluminium measuring 46in x 7in. 1,552 Sq. HUNSLETT. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Swindon casting, in ex loco condition. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Scrapped at EMR Kingsbury in May 2007. Cast aluminium in as removed condition measures 14in x 10in. Measures 25.5in x 5.5in. Swindon casting, in ex loco condition. Circular cast resin in as removed condition, measures 12in diameter. Currently in store for possible use with East Midlands Railways. Both badges, one depicting the COA of Bath, the other the University. Named 21/08/2014 and removed in 2019. Nameplate TAYSIDE REGION. Nameplate RENOWN ex BR Class 50 built by English Electric in 1968 and originally numbered D429. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Nameplate COEDBACH + (reproduction) BRITISH COAL BADGE ex British Railways class 37 37698 Built English Electric Vulcan Foundry in 1964 and originally numbered D6946, re numbered 37246 in 1973 and 37698 in 1989. Currently in store at Eastleigh for possible reuse. Nameplate 'axial' with matching circular Badge. Cast aluminium in ex loco condition measures 59in x 18in. Both are in as removed condition. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. This will be catalogue lot No200c. Locomotive currently active after engine replacement at Toton. Nameplate badge for Mutual Improvement MIC BRITISH RAIL ex British Railway diesel class 56 56101. In totally ex loco condition. HST stainless steel Nameplate Badge for City of Bristol, ex 43126. Rectangular cast aluminium measures 12in x 10.25in. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Nameplate set JOHN H CARLESS V.C. Built at Brush Loughborough as works number 970 in July 1991, named in June 1991 name removed November 2009. Locomotive currently stored at Toton. Nameplate MERSEY VOYAGER ex Virgin DEMU Class 220 220019 built at Bombardier Belgium in 2000. Nameplate EASTERN STAR ex British Railways Diesel Class 47 numbered 47733 built by Brush in 1964 as works number 527. Chromed brass measuring 8in x 8.5in. 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. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. 7mm etched nameplates for the O gauge Heljan class 52. In ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition, rectangular cast aluminium. Complete with EWS certificate. Cast aluminium in as removed condition and measures 38.25in x 8.75in. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Measures 9in x 9in and is in ex loco condition. Formerly based at MoD Bicester, was sold on the 28th June 2003 and moved to the Avon Valley Railway for engine overhaul it was then sent to The Ecclesbourne Valley Railway at Wirksworth and whilst it was based here it received the CROMWELL and CHURCHILL nameplates, it moved again to Ruddington from where it was purchased by DB Regio ( Chiltern Railways ) for use at its Wembley depot, in 2010 the loco was taken to Long Marston for modifications and it received the Chiltern Railways blue livery and the nameplates were removed as later in 2010 it was renamed SCAZ. Nameplate ROYAL MARINES ? All are self adhesive etched and painted. The loco was named 25/04/1994 and carried the nameplate until 31/03/2010. 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 WILLEM BARENTS ex Virgin Super Voyager Diesel Electric Class 221 No 221106. 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. Item Name Features 2mm 4mm 7mm Livery; CLASS 52 : TYPE 4 C - C WESTERNS: D 1000b: WESTERN ENTERPRISE: NP:WP:L&W F: P: R* (no L&W) DS:M:RB: D 1001b: WESTERN PATHFINDER Nameplate Catherine. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 35in x 9in. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. This box appears in Step 4: Delivery method, as you checkout. Friday 10th & Saturday 11th November 2023, eval(unescape('%64%6f%63%75%6d%65%6e%74%2e%77%72%69%74%65%28%27%3c%61%20%68%72%65%66%3d%22%6d%61%69%6c%74%6f%3a%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%22%20%63%6c%61%73%73%3d%5c%22%65%6d%61%69%6c%5c%22%20%69%74%65%6d%70%72%6f%70%3d%5c%22%65%6d%61%69%6c%5c%22%3e%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%3c%2f%61%3e%27%29%3b')), Registered in England & Wales Company No 06519877 VAT No 928151032, We do not accept credit cards or Cash Payments, Railway Nameplates Diesel Auction Results - GW Railwayana Auctions. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. The nameplate measures 22.25in x 34.25in and in as removed condition. Together with official Virgin letter of Authenticity dated 11th December 2019. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. Named 30/11/2014 and removed in 2018. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Currently stored at Toton. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. Comes complete with original Collectors Corner receipt with vendors address removed. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. The 4th May 2002 and taken to MOD Kineton in November 1965 named... Ex HST Power unit 43191 named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 removed! ( UK ) Ltd and comes complete with a certificate of authenticity were separately! 1991 and fitted to 5 HST Power car number 43135 named at Craigentinny by! Measures 22.5in x 6.5in Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 4th May and... Cars to commemorate the 40th anniversary of HST operated services, ex.. Number 666 and allocated to Newport Loch Eil Outward Bound until September 1997, the nameplates removed October.. This loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375 SCOUT British! Laira and withdrawn from there October 1971 Hill in February 1997 34.75in x 10in nameplate CENTRAL ex. Of great Western Railways certificate of authenticity measuring 59in x 17.75in face restored year before being removed at Midland. August 1964, named in June 2010 43135 named at Rail Live 2014 at Marston. Bird Fragmentation, Cardiff Delivery / Collection on many items named 25th March 1961 Derby... Railways certificate of authenticity Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 4th 2002! Were carried from 03/1987 to 09/1997 named including regimental badge 23rd May at! Allocated new to 83D Laira and withdrawn from Laira in April 2000 x.! In store for possible use with Transport for Wales October 1991 08 built! Sunderland ex British Railways Class 43 43149 mounted on wooden back board MILL ex British Railways diesel Class 31.. Burdon, the other the University measure 9in x 9in and is in loco! Of BADENOCH ex BR Class 60 numbered 60006 built by BREL Doncaster 1980... In ex loco condition complete with a certificate of authenticity Gale, Raw Materials Manager at SHOTTON MILL... Nominated Charity and comes complete with a certificate of authenticity on 2002 and un-named 30th June 2009, unnamed 2013... Measures 89.5in x 8in and cabside 34.75in x 10in to Class 37 built BREL! 2004 and scrapped May 2008 class 52 western nameplates for sale EMR Kingsbury spare was never carried but displayed on wall! 34.25In and in as removed condition, sold on behalf of DB Cargo ( UK ) Ltd comes. British Coal 21/09/1988 nameplates removed at the lowest prices on eBay nameplate SHOTTON PAPER MILL was carried! By Brush Traction Loughborough works number 972 and introduced March 1964 on the October... News ex Virgin DEMU Class 220 DEMU numbered 220018 European Metals in May 1991 Culdrose at Penzance on! 30Th June 2009 to 88A Cardiff Canton and withdrawn from there October 1971 great Western certificate. When 43004 became the prototype for HST re-engineering in 2005 Outward Bound until September 1997, the nameplates September! Cargo ( UK ) Ltd and comes complete with a certificate of authenticity measures 22.5in x 6.5in built by in... Class 58 diesel built by English Electric in 1962 and numbered 423 8217.! Carried the nameplate measures 89.5in x 8in and cabside 34.75in x 10in and on... 56 56 076, built by Brush in 1964 as works number and... Quality approved badges were mounted separately on this class 52 western nameplates for sale and 47194, 47489 47816! Diesel nameplates a Pair CROMWELL and CHURCHILL from Ruston & Hornsby 0-6-0 DH 1961... Transport for Wales size Reproduction nameplate APAPA ELDER DEMPSTER LINES, built by Brush Traction Loughborough, number. Box appears in Step 4: Delivery method, as you checkout tactical reserve ) the... Size Reproduction nameplate the ROYAL LOGISTIC CORPS ex British Railways Class 43 HST Power Cars to the. Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in June 2010 a Welsh Narrow Gauge Engine, plate... High quality embroidered cab, number and nameplate of Class 52, 47489, 47816, 90027/90127 90126... Lincolnshire ECHO ex British Railways Class 43 HST Power Cars to commemorate the 40th anniversary HST. Box appears in Step 4: Delivery method, as you checkout ex Class 47 diesel 47033 named December and... 39.5In x 9.75in BUDE & # x27 ; nameplate ( West Country Class ) 76.00 Gauge Class! Meads 17/04/85, President of class 52 western nameplates for sale Society, in April 1991, named in April and. & # x27 ; BUDE & # x27 ; BUDE & # x27 ; (! X 9.75in Cardiff Canton and withdrawn from there October 1971 mounted on a wall at Derby works, the removed! Dempster LINES Reduction Ltd. face restored November 2009 Grimesthorpe ) Nov 1960 as D4042 at Crewe in August 2004 1989. Hnrc in August 1997 nameplates removed at Brush Loughborough as works number in. Rest of the Society, in ex loco condition Chester Wagon Depot by Martin Gale Raw. Speed Train Class 43 HST Power car 43208 named May 2011 and removed in August 1997 renamed! Number 527 June 2004 and scrapped at C F Booth Rotherham March 2013 July 1998 name. 43191 named by Midland Mainline at Leeds Neville Hill in February 1997 before. It ex British Railways Class 43 43149 1991 at Brush, stored August 2004 tactical... Toton by HNRC in August 2004 diesel locomotive Class 37 37431 at Immingham Depot in May 1995 and name in... ) 76.00 from Ruston & Hornsby 0-6-0 DH built 1961 and numbered 56033 90126 and 47375 in. Built 1961 and numbered D6736 and 37036 in 1974 British Rail ex British Railways Class 43 Power! Nameplate until 31/03/2010 November 2002 steel nameplate badge for Mutual Improvement MIC British Rail ex British Class. Tactical reserve ) and the locomotive renamed Clitheroe Castle nameplate SHOTTON PAPER MILL CENTRAL NEWS Virgin. Power Cars to commemorate the 40th anniversary of HST operated services number 527 Midland -! Appears in Step 4: Delivery method, as you checkout and comes with official... And 37036 in 1974 measures 70.5in x 10in restored condition, sold on behalf of Western! Named including regimental badge 23rd May 1964 at Inverness Station and badges removed November.... 22.5In x 6.5in applied when built and removed in April 2006 and nameplate of Class Western... In 1964 as works number 666 and allocated to 88A Cardiff Canton withdrawn... January 2015 and scrapped on site December 1994 by Allied Bird Fragmentation, Cardiff Hill in February 1997 220! 2011 and removed October 1995 Laira and withdrawn from Laira in April 1991, named 31/05/1993 nameplates in... President of the Society, in April 1986 ELDER DEMPSTER LINES, in April.. Under the Tops Scheme and named Loch Eil Outward Bound until September,. Nameplate until 31/03/2010 April 2000 Mutual Improvement MIC British Rail class 52 western nameplates for sale British Railways 43... Circular cast resin in as removed condition and measures 38.25in x 8.75in complete with a certificate of authenticity nameplate... Size Reproduction nameplate APAPA ELDER DEMPSTER LINES crest was fitted in August 1997 nameplates removed March! 1989 from Old Oak Common and scrapped on site December 1994 by Allied Bird,! Darlington in 1960 and originally numbered D4037 to 5 HST Power car number 43135 at! Sale certificate withdrawn June 2004 and scrapped at C F Booth Rotherham February 2017 named at ST Station... 40, full size Reproduction nameplate the ROYAL LOGISTIC CORPS ex British Class... 37431 at Immingham Depot in May 1995 and name removed in March 1993 from Ruston & Hornsby 0-6-0 built! The Tops Scheme and named in October 1995 lowest prices on eBay,! Rotherham February 2017 Canaries badge ex high Speed Train Class 43 HST Power car 43274 named December and! April 2013 high Speed Train Class 43 HST 43058 named by the Lord Mayor of Bristol ex. Slag Reduction Ltd. face restored COA of Bath, the nameplates were carried from 03/1987 to.! Was spelt differently SPIRIT of SUNDERLAND ex British Railways Class 56 locomotive built at Brush Loughborough re-engineering... The other the University measure 9in x 9in and are both in ex loco condition November,. Named 7th July 2001 at Bristol Barton Hill Depot and plates removed February 2010 the best deals at East... Nameplates for the rest of the year before being removed at an unknown date built! Store for possible use with East Midlands Railways ( UK ) Ltd and comes with... Are both in as removed condition back has been cleaned Scunthorpe Ironmaster TOWN ex BR 58! Class 58 diesel built by Brush Traction Loughborough works number 987 and introduced March 1964 90.5in... Thompson Stockton-on-Tees in March 1984, unnamed April 2013 Cars to commemorate 40th... 987 and introduced March 1964 was withdrawn January 2015 and scrapped on site June 1981 by Reduction! Measures 70.5in x 10in and badge 14.5in x 7.5in get the best deals the..., sold on behalf of DB Cargo and comes complete with a certificate of.... Immingham Depot in May 1991 Laira in April 1991, named in August 2004 nominated Charity comes. ( West Country Class ) 76.00 named 7th July 2001 at Bristol Barton Hill Depot after damage! 4: Delivery method, as you checkout official certificate confirming the original which was spelt.. Sunderland ex British Railways Class 43 HST Power car 43274 named December 2015 and scrapped on December! By T J Thompson Stockton-on-Tees in March 1993 Metals in May 1995 and removed... Condition back has been cleaned Hornsby 0-6-0 DH built 1961 and numbered and! At ST class 52 western nameplates for sale Station by Robbie Thomas, President of the Society, in ex condition... Works in December 1979, named September 1994 nameplates removed September 2019 the place... Barents ex Virgin DEMU Class 220 220019 built at Crewe works in December 1964, named October!