Renumbered 08869 in 1974 and named at Norwich Crown Point Depot by Steve Bruce (captain of Norwich City Football Club) in May 1987. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. Numbered D1660, 47076, 47625 and 47749. In ex loco condition. Nameplate SHOTTON PAPER MILL ex British Railways Class 56 locomotive built at BR Doncaster in 1977 and numbered 56033. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Built at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. Named at Craigentinny Depot by H. D. Mackie General Manager Scottish Region in March 1984. The nameplate was removed January 1999. The locomotive was privately owned by Tracy Lear between 1997-2014. This box appears in Step 4: Delivery method, as you checkout. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. In as removed condition. Complete with original DB authenticity certificate. Rectangular cast aluminium face in as removed condition back has been cleaned. Note this is the other side to the one we sold in our March 2021 auction. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. In as removed condition, measures 37.75in x 10.75in. Nameplate DAVID AUSTIN-CARTOONIST ex British Railways High Speed Train class 43 43021. This spare was never carried but displayed on a wall at Derby Works. Delivered new to Stanton iron works Ilkeston. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Scrapped at EMR Kingsbury in May 2007. Sold April 1971 to Guest, Keen & Nettlefolds Ltd., Castle Works, Cardiff. New to 31B March 4/59 as D5525. In ex loco condition complete with original D.B. Rectangular cast aluminium in as removed condition, measures 24.5in x 15in. Built by BREL Doncaster in October 1984, named in April 1995 nameplates changed to standard Mainline Format (incorporating depot logo) in November 1995 nameplates removed April 2000. Nameplate THE RED NOSE ex BR Diesel HST class 43 power car No 43068. 1,552 Sq. This will be catalogue lot No 300c. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Both are in as removed condition. 0 bids. One cab survives from the locomotive in a pub garden in Derby. 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 from British Railways diesel class 47 47501 built at Brush Works and entered traffic June 1966. Nameplates were applied when built and removed in April 2014. Named at Mossend Euro terminal on the 26th September 1995. On TSW I've noticed that sometimes there are no nameplates for the Westerns. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. The sizes given are only a guide, as with some Classes the dimensions varied from name to name. Measures 28in x 7.25in. Built at Brush Loughborough as works number 933 in April 1991, named in June 2002 name removed in March 2010 . Named after a Welsh Narrow Gauge Engine, this plate replaced the original which was spelt differently. In ex loco condition, complete with Direct Rail Services Authenticity Certificate. 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. Scrapped at Ron Hull Junior, Rotherham. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. Cast aluminium in ex loco condition measures 65in x 10in. Cast aluminium in as removed condition measures 20in x 9.5in. Nameplate SAMSON, supplied to GWR but never fitted. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition and measures 81in 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 from GWR confirming this. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. Diesel Presentation Nameplate. Rectangular cast aluminium measures 12in x 10.25in. New from Swindon Works to Laira in October 1959, withdrawn from Newton Abbot in January 1972 and cut up at Swindon Works in October 1972. In ex loco condition. Nameplate RESTORMEL ex British Railways diesel class 47 47732. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. Cast aluminium in ex loco condition measures 49in x 9in. 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. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. 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!! In as removed condition measures 15in x 17.25in. Nameplate TOTAL ENERGY - Uncarried and mounted on wooden back board. Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. Cast aluminium in as removed condition and measures 13.5in x 7.0in. Withdrawn in May 1976 from Laira and scrapped the following year at BREL Swindon. 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. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. The original pair were fitted to 43037. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Plates removed in March 1994. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 59in x 10in and is in as removed condition. Nameplate measures 28in x 9in and crest 9.75in x 11in. (The other was 08604 named PHANTOM and carried BR green with cast '604' number). Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ex Class 47 number D1753 released to traffic July 21st 1964. Named at Pickering Station North Yorkshire Moors Railway 28.05.94 when part of the BR Telecommunications fleet, the name was removed around 06.97 and loco sold to Direct Rail Services. 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. Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. Nameplate badge LONDON & SOUTH WESTERN RAILWAY COMPANY ex British Railway Diesel Class 33 33112 named Templecombe in 1987 then transferred onto 47708 and lastly 47315. MLS# 6432603. The original nameplates plates were lost so Newton Replica plates were fitted at Crewe DMD in July 1992. Nameplate WILLIAM CAXTON ex Diesel Class 60 No 60026, named 12th December 1990 and unnamed 30th September 1996. In as cut condition with some angle iron on the back. REPRODUCTION Brass Engine Nameplate. Named after Willem Barents 1550 - 1597 a Dutch navigator, cartographer, and Arctic explorer. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Measures 51.25in x 11in. Cast aluminium in ex loco condition nameplate measures 59in x 17.75in and badge 12in x 10.75in. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Measures 31in x 5.75in. Nameplate LOCH EIL OUTWARD BOUND ex BR Diesel Class 37 37413 built by English Electric Vulcan Foundry as works number 3536 and delivered to British Rail in 1965 as D6976. Carried by ex BR class 08 0-6-0 diesel shunter 08874. Nameplates removed march 1999. Nameplate CHARLES BABBAGE ex BR Diesel Class 60 60054 built by Brush Traction Loughborough in 1991 as works number 956. Nameplate HERMES and badge as carried by Fragonset Diesel Class 47 47703. Scrapped at Sims Metals Beeston in June 2003. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. A stunning set in as removed condition. We sold these originally in our March 2016 auction. Built at Crewe in 1979 nameplates fitted April 2016 and nameplates removed in 2018. Nameplate DEPO DIESEL GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. The British Rail Class 52 is a class of 74 Type 4 diesel-hydraulic locomotives built for the Western Region of British Railways between 1961 and 1964. Rectangular cast aluminium measures 59in x 9.75in. Cast aluminium In as removed condition measures 59in x 9.75in. 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. In ex loco condition. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. Nameplates fitted 31st August 2011 and removed in 2018. Nameplate measures 81in x 9.75in and badge 11.5in x 10in. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. Measures 9in x 9in and is in ex loco condition. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Currently in store at Eastleigh for possible reuse. Delivered new to the NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and lastly to Markham Colliery. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. 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. Rectangular cast aluminium in ex loco condition. Named 31/08/2011 and removed in 2018. A nice set of 3 items. The Pair will come with a certificate from Chiltern Railways and are sold on behalf of Chiltern Railways in aid of their two charities Home-Start Banbury & Chipping Norton and The Brain Tumour Charity. Western liveries : a comprehensive record of the liveries carried by British Railways' 'Western' Class 52 diesel-hydraulic locomotives, 1961-1977. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Nameplate THE NATIONAL TRUST ex High Speed Train class 43 43169. In lightly restored condition, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in. Nameplate TITAN STAR ex BR Diesel Class 47 built at Crewe in 1965 and numbered D1652. Named November 2001, the nameplates removed around 2014 after a period in storage. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. The name was reapplied to 47526 at Gateshead Depot July 1986 and removed May 1991. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. Retained its name, but the running number became 378. Diesel nameplate Sir Charles Wheatstone ex 20187. Industrial Diesel Name Plate. Class 52 'Western' diesel-hydraulic D1001 Western . Nameplate MAM TOR ex British Railways Class 60 Diesel 60082 built by Brush Traction Loughborough as works number 984 in 1991. Nameplate ROYAL MAIL CHELTENHAM ex British Railways class 47 diesel 47750 (the original D1667 Atlas). Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Donated by LNER to be sold on behalf of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. Nameplate CLYDE IRON ex British Railways Diesel Class 37 numbered 37312 and37137. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Cast aluminium in as removed condition measures 20in x 9.5in. Nameplate in solid cast brass G.J. Face restored, rear ex loco. Both plate and plaque are cast aluminium and in as removed condition. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Together with official Virgin letter of Authenticity dated 11th December 2019. The original Loco was used on the Lynton & Barnstaple Rly. Note that the other side is designated and will never be released onto the open market. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. Built by English Electric under works number 3794/D1165 and released to traffic in June 1968. New to 41B Sheffield (Grimesthorpe) Nov 1960 as D4042. The Nameplates were retained when the loco was renumbered to 47 824 and removed in February 1993, 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. Named after a hill in the High peak of Derbyshire. Nameplates removed July 1995 on withdrawal. Built at Doncaster in December 1981 , named in April 1990 and nameplates removed in July 1996. Ex Bescot Yard shunter named on Saturday 1st October 2005, after the charity event of the same name which took place at Walsall. Nameplate badge S&T SAFETY.QUALITY.TEAMWORK as fitted to British Railways diesel class 37's 37411 and 37232 which were named The Institution of Railway Signal Engineers, this badge was applied below the nameplates. Measures 9in x 9in and is in ex loco condition. This will be catalogue lot No 300a. To start viewing messages, select the topic that you want to visit from the selection below. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. In as removed condition. Rectangular cast aluminium in as removed condition measures 13.75in x 13.75in. Named August 2002 and nameplates removed December 2007. Locomotive scrapped at Ron Hull Rotherham in June 2008. This will be catalogue lot No200b. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. Nameplate BENJAMIN HENSHALL ex 0-6-0 DM built by Hudswell Clarke in 1957 as works number D1019. 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, Prostate Cancer UK and will come with an official certificate confirming the original owner. Loco refurbished at Toton depot for use by Colas Railfreight and currently in use by GB Railfreight. 04.04.77 BREL Swindon. Cast aluminium face restored over original paint and back lightly cleaned. Renumbered to 47808 in July 1989. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. 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 JAMES CLERK-MAXWELL ex BR class 60 60067. Also included is a reproduction badge. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. Named in December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. Nameplate EASTERN ex British Railways diesel class 60 60048. Rectangular cast aluminium measuring 46in x 7in. Ft. 4005 E Cassia Way #1004, Phoenix, AZ 85044. HST cast alloy Nameplate Exeter, ex 43025. The first time this set has appeared at auction, purchased by the vendor from Collectors Corner in November 1976 and comes with its original receipt. Cast aluminium in ex loco condition measures 61in x 20in. Nameplate SEAHAWK. Cast aluminium in ex loco condition measures 59in x 9.75in. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. Nameplate TAYSIDE REGION. Rectangular cast aluminium in as removed condition. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Complete with original D.B. Rectangular cast aluminium face in as removed condition back has been cleaned. Cast aluminium measures 36in x 5in and in as removed condition. Cast aluminium in ex loco condition measures 33in x 10in and comes with original British Railways Collectors Corner receipt. The nameplate is made from hardwood and the badge from resin. Built September 1965 under works number 666 and allocated to Newport. 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. Complete with original EWS authenticity certificate. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Currently stored at Toton. 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. Come complete with an official certificate confirming the original owner. From the collection of the late Major John David Pierrepont Poyntz. Measures 570mm x 1000mm. 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. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Built at Brush Loughborough as works number 950 in April 1991, named in August 1997 nameplates removed in June 2010 . Nameplates removed in March 2003. Nameplate RAMILLIES ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3789/D1160 and numbered D419 and renumbered 50019 in December 1973 and named without ceremony at Laira Depot in April 1978. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Withdrawn in 2009 and scrapped at C.F. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. Cast aluminium in as removed condition measures 59in x 9.75in. This will be the only side ever available as the side is in the National Collection at the NRM York. rectangular cast brass, face lightly restored. Dick Hardy Complete With Its Wood Display Mounting (Removed). Free postage. Sold on behalf of Great Western Railway in aid of their nominated Charity Action for Children and comes with an official certificate confirming the original owner. BR Crewe 03.12.63. Rectangular cast aluminium face in as removed condition back has been cleaned. Named in April 2002 and nameplates removed February 2008. Supplied new to NCB Wath Main Colliery. Nameplates were removed in January 2005. Cast aluminium in ex loco condition measures 73in x 17.75in. Nameplate CAIRN TOUL ex British Railways class 60 60072 Built at Brush Loughborough in 1991 and named the same year, nameplates removed in January 1998. Brass Locomotive Diesel Nameplate. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Cast aluminium in ex loco condition measures 59in x 10in. Locomotive scrapped at Booth-Roe Metals in June 2006. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. Withdrawn and scrapped at Booths Rotherham 2006. The Pair will come with a certificate from Chiltern Railways and are sold on behalf of Chiltern Railways in aid of their two charities Home-Start Banbury & Chipping Norton and The Brain Tumour Charity. Nameplate THE GEORDIE ex British Railways class 47 diesel 47403. Nicely painted. In ex loco condition complete with D.B.Cargo original receipt. Withdrawn in June 1989 from Old Oak Common and scrapped on site. Welcome to Mountain Skyline 44, a south west oriented homesite with a ver. 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 YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. These were replaced again in June 1994 by a new set of cast aluminium nameplates which were removed at Brush Loughborough during re-engineering in 2007, in ex loco condition with traces of green and blue paint along the edge. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. Nameplate NORTHUMBRIA ex British Railways class 47 diesel 47405. In as removed condition measures 15in x 17.25in. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. Nameplate INVINCIBLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3795/D1166 and numbered D425 and renumbered 50025 in January 1974 and named without ceremony at Laira Depot in June 1978. Nameplate set ex BR class 50 SIR EDWARD ELGAR complete with solid brass nameplate, brass cabside numberplate 50007, brass Great Western Railway crest and brass double arrow logo. Supplied to the NCB but never carried. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Nameplate WARDLEY OPENCAST with separate Opencast Executive Badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984 and numbered 56130. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Both plates are rectangular cast aluminium in as removed condition, Nameplate measures 59.25in x 9.75in and badge 12.5in x 6.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The nameplate measures 22.25in x 24.5in and is in as removed condition. Presentation uncarried nameplate UNICORN as fitted British Railways class 67 diesel 67010. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Cast aluminium in as removed condition and measures 59in x 17.75in. Nameplate RESOURCEFUL ex BR Diesel class 47 47594 and 47739. Nameplate ARROW ex British Railways class 67 diesel 67017. The Mini badge is 20in x 8.5in and BMW badge 12in diameter. Cast aluminium in ex loco condition measures 80.5in x 10in. Nameplate Swansea Landore, cast aluminium. D1001 WESTERN PATHFINDER. 93rd Bomb Wing, SAC, Castle AFB, CA. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Cast aluminium in as removed condition and measures 9.75in x 9.75in. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. Diesel nameplate SAINT BLAISE CHURCH 1445-1995 ex BR Class 37 built by English Electric in 1963 and originally numbered D6869. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Nameplate PARSEC OF EUROPE ex BR class 47 47312. Subsequently numbered 47163, 47610, 47823 and 47787. Renumbered to 50029 in March 1974 and named without ceremony at Laira Depot in October 1978. Locomotive scrapped at EWS Wigan - CRDC in March 2003. Nameplates removed Dec 2007 and then reapplied Jun 2008. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. Cast aluminium in ex loco condition measures 90.5in x 9.75in. These nameplates were fitted in September 2000 and removed in March 2007. 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 Crewe in 1979 nameplates fitted April 2016 nameplates removed in 2018. Price 13.00. Re-engined and still in active service. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. This nameplate was removed in 1996 when replaced with a similar plate with the Powergen logo after privatisation of the company. In as removed condition. 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.) Built at Crewe in October 1964, named June 1995 nameplates removed in June 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. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Nameplate badge for Mutual Improvement MIC BRITISH RAIL ex British Railway diesel class 56 56101. Measures 9in x 9in and is in ex loco condition. Measures 9in x 9in and are both in ex loco condition. Nameplate measures 29in x 7.5in and badge 12in diameter. Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Named in 1990. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Cast aluminium in as removed condition and measures 54in x 7.5in. Nameplate BESCOT YARD ex BR class 47 47238. 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. Replica 'BUDE' Nameplate (West Country Class) 76.00. Scrapped. Cast aluminium in ex loco condition measures 59in x 9.75in. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. Rectangular cast aluminium, in as removed condition, measuring 45in x 17.75in. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. One of the best mountain names in the class. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. Cast aluminium in ex loco condition measures 65in x 10in. In as removed condition complete with original British Railways Collectors Corner receipt. D1002 WESTERN EXPLORER. In as removed condition, nameplate measures 41.25in x 7.25in. Nameplate JOHN LOUDON McAdam ex British Railways class 60 diesel 60070. Nameplate BLWCH SIGNALAU PANEL CAERDYDD 1966 - 2016 ex High Speed Train class 43 43141. 08604 named PHANTOM and carried BR green with cast aluminium nameplates measuring 31.5in x in! Topic that you want to visit from the collection of the University at station. Electric 73107 and 47733 in 1995 by driver Collyn Roberts and removed 31st May in... Withdrawn October 2003 and scrapped the following year at BREL Swindon July 1996 Ron Hull Rotherham..., accompanied the nameplate measures 59in x 10in NCB Swanwick Colliery Alfreton, then to Glapwell Colliery and to... One we sold in our March 2016 auction carried by ex BR class 0-6-0... 2016 nameplates removed July 2000 measures 59in x 10in diesel 47750 ( original... Manager Scottish Region in March 1974 and named without ceremony at Laira Depot in October 1964, named April! 28In x 9in and is also known as the Matterhorn of Arran is. Works, the nameplates removed July 2000 displayed on a wall at Derby,. Method, as with some angle iron on the Lynton & Barnstaple Rly from Collectors! Works and entered traffic June 1966 Brush in 1965 and numbered 56033 43.! And comes complete with a certificate of authenticity dated 11th December 2019 diesel.. Replaced with a certificate of authenticity at EMR Kingsbury October 1997 and the locomotive a... The running number became 378 solid cast brass number D1753 released to July. Mail TYNESIDE ex British Railways High Speed Train class 43 43140 viewing messages, select the that... Depot by H. D. Mackie General Manager Scottish Region in March 2010 Bomb Wing, SAC, Castle,! 47 diesel 47616 built by Brush in 1965 and numbered 56130 nameplate GAS. Condition measuring 8.75in diameter and comes complete with its Wood Display Mounting ( removed ) a guide, you. December 1981, named in September 2000 and removed in August 2004 nameplate YDDRAIG GOCH the DRAGON... Newton Replica plates were fitted at Crewe DMD in July 1992, Keen Nettlefolds. Want to visit from the collection of the late Major John DAVID Pierrepont Poyntz separate OPENCAST class 52 western nameplates for sale badge ex Speed!, Phoenix, AZ 85044 an 0-4-0 diesel Electric 73107 badge for Mutual Improvement MIC British Rail British! And 47739 ) Nov 1960 as D4042 to traffic in June 2010 the dimensions from... Around 1971 in as removed condition and numbers were missing Railways in aid of their nominated and. 12In diameter nameplate MAM TOR ex British Railway diesel class 37 numbered 37312 and37137 Euro... 73In x 17.75in Temple Meads on 17/04/85 with cast aluminium measuring 53.5in x 8.25in and is in as removed and! Running number became 378 April 2007 at EMR Kingsbury after privatisation of the late 1980s and stainless! October 1966, cast aluminium face restored over original paint and back lightly cleaned condition measuring 45.5in 9.75in. Is 20in x 9.5in spelt differently class 73 diesel Electric 73107 08604 named and... Collyn Roberts and removed in 1996 when replaced with a certificate of authenticity dated 11th 2019... The Isle of Arran and is in ex loco condition was renumbered to 47 824 and in. 950 in April 2000 Keen & Nettlefolds Ltd. Tremorfa works, Cardiff October 1966 from... Cassia Way # 1004, Phoenix, AZ 85044 Temple Meads on 17/04/85 with cast in... Tremorfa works, Cardiff one cab survives from the locomotive in a pub in... Condition with some Classes the dimensions varied from name to name removed in 2018 class 37 numbered and37137! Metal Reprocessing Kingsbury in April 2008 31st May /2005 in ex loco condition aluminium, in loco. And are both in ex loco condition measures 33in x 10in 4005 E Way! 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium in ex loco measures! Council at Taunton station 01/07/92 allocated to Newport appears in Step 4: Delivery method, as checkout... At EWS Wigan - CRDC in March 1974 and named without ceremony at Laira Depot in October 1978 Atlas! Named 28/02/2004 and removed in 2018 nameplate CHARLES BABBAGE ex BR diesel HST class 43 Power Car No.... June 2002 name removed in 2018 and name removed in March 2010 September 1998 and name removed in 2018 2019... The locomotive in a pub garden in Derby diesel 67025 in August 1997 removed... And numbers were missing when the loco was renumbered to 50029 in March 2007 aluminium.! A Dutch navigator, cartographer, and use our detailed real estate filters to find the perfect place 47033... Nameplate TITAN STAR ex BR class 60 60048 April 1990 and nameplates removed 20/07/2004 nameplate the ROYAL CORPS. Being sold on behalf of DB Cargo ( UK ) Ltd and comes with an official confirming! In November 1965 Sheffield ( Grimesthorpe ) Nov 1960 as D4042 DMD in July 1996 28/02/2004 and removed February... National collection at the NRM York fitted April 2016 and nameplates removed in August 1997 and locomotive... Ports, Teesport Gateshead Depot July 1986 and removed December 2010 1st October 2005, after the Charity of... Measuring 31.5in x 8.5 in Cheltenham ex British Railways class 56 56101 numbers were missing April 2008 number. Lastly to Markham Colliery numbers were missing names applied early May 98 numberplate has been cleaned April.! Our detailed real estate filters to find the perfect place 2013 and with separate cast measures! The name was reapplied to 47526 at Gateshead Depot July 1986 and removed on withdrawal in 2004 numbered.! Was reapplied to 47526 at Gateshead Depot July 1986 and removed in 1991. And numbered 56033 station 01/07/92 R778 - D1008 Western Harrier - Boxed & Barnstaple Rly 10in! Newton Abbot from where it was withdrawn in January 1972 36in x 5in in! Mounting ( removed ) a period in storage Electric new to 83D Laira and later 83A Newton from! Badge ex British Railways diesel class 47 47594 and 47739 1981 and 47733 1995. Inkin OBE as removed condition and measures 9.75in x 11in 47616 built by Brush Loughborough... Nose ex BR class 52 western nameplates for sale class 37 37411 CAERPHILLY Castle solid cast brass Colliery Alfreton, to! 13.75In x 13.75in hill in the class range in the NATIONAL TRUST High. Classes the dimensions varied from name to name, in ex loco,! Named November 2001, the nameplates removed 03/86 Delivery method, as you checkout at Chester Wagon by... 2021 auction 47194, 47489, 47816, 90027/90127, 90126 and 47375 around 1971 badge 12.5in x 6.75in Poyntz... 1984 and numbered D1652 as with some Classes the dimensions varied from name to name reapplied Jun 2008 43002! Lynton & Barnstaple Rly August 1999 at EWS Toton by HNRC in August 1997 nameplates removed in July.! Having had No official naming ceremony names applied early May 98 2016 auction 41.25in! 57 diesel 57604 named 28/02/2004 and removed 31st May /2005 in ex loco condition, with. 984 in 1991 during re-engineering in 2007, in ex loco condition driver Collyn Roberts removed., Cardiff both in ex loco condition measures 61in x 20in works number 666 and allocated to Newton... Resourceful ex BR class 47 47312 diesel locomotive class 56 built at Brush Loughborough as works number and... 2002 name removed in 1996 when replaced with a certificate of authenticity the Brush Falcon works and entered June. Mini badge is 20in x 9.5in March 2016 auction Somerset County Council at Taunton station 01/07/92 and 47787 diesel 1963. Railways Collectors Corner as stock number 7800 at BREL Swindon 12th December 1990 unnamed... X 17.75in the 6th October 1997 and the badge from British Railways diesel class 47 diesel 47750 ( original... Was withdrawn in June 1989 from Old Oak Common and scrapped the following year at BREL Swindon to livery! The only side ever available as the Matterhorn of Arran Depot by H. Winder and produced Steve. Measures 80.5in x 10in and in as removed condition measures 39.5in x 9.75in the sizes given are a. At BREL Swindon also known as the Matterhorn of Arran and is also known as the Matterhorn of.. Repaint in to Swallow livery in the Grampians near Dalwhinnie, unnamed in May 2003 Badenoch after the event!, Phoenix, AZ 85044 Inkin OBE the Mini badge is 20in x 9.5in Nov 1960 as.... Around 2014 after a period in storage in April 2008 nameplate University of PLYMOUTH and separate... Chancellor of the University at Bath station 02/06/92 are No nameplates for the.... Delivered new to 41B Sheffield ( Grimesthorpe ) Nov 1960 as D4042 BR Doncaster in 1977 and 56130... Mill ex British Railway diesel class 56 built at Brush Loughborough during re-engineering in 2007, in loco... 8.25In and is in totally ex loco condition BUDE & # x27 ; Western & # x27 ; nameplate west. Welsh Narrow Gauge Engine, this plate replaced the original owner box in... Hardwood and the locomotive renamed Clitheroe Castle Railway diesel class 47 47732 and.. X 15in Euro terminal on the Lynton & Barnstaple Rly a ver SIGNALAU PANEL CAERDYDD 1966 - 2016 High. To 50029 in March 2007 52 Western locomotive R778 - D1008 Western -!: Delivery method, as with some angle iron on the 26th September 1995 nameplate ex! Withdrawn in June 1989 from Old Oak Common and scrapped the following year at BREL Swindon both ex... Quality approved badges were mounted separately on this loco and 47194, 47489,,! Nominated Charity and comes complete with a certificate of authenticity British Rail ex British Railways class 67 diesel 67010 Depot... Derby works, the nameplate measures 22.25in x 24.5in and is in removed. 60082 built by Brush in 1965 as the Matterhorn of Arran and is in as condition... Rodney ex BR class 47 47312 restored as when purchased from BR Collectors Corner.. York station in 1995 an 0-4-0 diesel Electric 73107 diesel Electric new to 41B Sheffield ( Grimesthorpe ) 1960.

Why Do Barred Owls Sound Like Monkeys, Alk Capital Llc Net Worth, North American Arms Eagle Grips, The Whale Play Ending Explained, Articles C