class 52 western nameplates for sale

In lightly restored condition with traces of BR Blue paint on the edges, the nameplate measures 90in x 8in and cabside 34.75in x 10in. This plate was never fitted to anything. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Nameplate ARROW ex British Railways class 67 diesel 67017. Presentation uncarried nameplate EWS ENERGY as fitted British Railways class 66 diesel 66050. In ex loco condition. Locomotive scrapped by EWS - Wigan CRDC in January 2000. 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. In as removed condition. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. This will be catalogue lot No 400b. Not painted. A rare chance to obtain a plate with a Victoria Cross recipient. Named including regimental badge 23rd May 1964 at Inverness station and badges removed November 1979 with nameplates removed on withdrawal October 1981. Currently in store for possible use with East Midlands Railways. Nameplate PORT OF LIVERPOOL with separate badge ex British Railways Diesel locomotive Class 47 built at Crewe Works as D1988 in 1966 later re numbered to 47266. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. Cast aluminium in ex loco condition measures 59in x 17.75in. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. Cast aluminium measures 29.5in x 12in mounted on a mahogany display plinth. Nameplate GEORGE VANCOUVER ex Virgin Super Voyager Diesel Electric Class 221 No 221129. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Measures 51.5in x 17.5in and comes with DB Schenker certificate. Scrapped the following year at BREL Swindon. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. To start viewing messages, select the topic that you want to visit from the selection below. 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. Both are in as removed condition. The most unique of all Class 47 nameplates having all lower case lettering. Nameplate REBECCA ex British Railways class 47 diesel 47727. Nameplate THALIA ex 0-4-0 Diesel Mechanical Locomotive built by Robert Stephenson and Hawthorns in 1954 as works number 7816 and Drewry Works number 2503. Locomotive scrapped by C F Booth in June 2004. Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER SERVICES ex British Railways class 47 diesel 47568. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Built at Doncaster in December 1981 , named in April 1990 and nameplates removed in July 1996. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 35in x 9in. Scrapped the following year at BREL Swindon. Cast aluminium in as removed condition and measures 9.75in x 9.75in. Also included is a reproduction badge. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Nameplate BESCOT YARD ex BR class 47 47238. Rectangular stainless steel measures 29.75in x 12in. Named 7th July 2001 at Bristol Barton Hill depot and plates removed February 2010. 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. In ex loco condition. Cast aluminium in ex loco condition measures 59in x 18in. Locomotive nameplate DAVID. Nameplate Swansea Landore, cast aluminium. Named after Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr Livingstone. It passed to the British Steel Corporation on Nationalisation of the industry and later moved to other steelworks in Yorkshire. 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 NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Currently stored at Toton. Nameplate MINI PRIDE OF OXFORD + BMW circular and MINI winged badges ex British Railways class 60 diesel 60085. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Measures 570mm x 1000mm. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. 37410 was built by English Electric / Vulcan Foundry, works number 3533 / D962 and introduced April 1965. Free postage. Complete with securing nuts still in situ and in good original condition. Cast aluminium in ex loco condition measures 65in x 10in. Comes with original EWS Certificate of authenticity. Carried by ex BR class 08 0-6-0 diesel shunter 08874. Nameplate READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class 43 43142. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. Named 31/12/2010 and removed in 2019. Nameplates were removed in 1992 and sent to Collectors Corner. Renumbered to 47808 in July 1989. Rectangular cast aluminium in as removed condition measures 72.75in x 9.75in. Nameplate AUGUSTE PICARD ex Virgin Super Voyager Diesel Electric Class 221 No 221143. Nameplate CAPITAL RADIO'S HELP A LONDON CHILD ex British Railways class 47 diesel 47366. July 1st 2000 Plates removed by 03/2005 and the loco was renamed later that year 'Great Western'. 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. The loco was named on the 23rd June 1988 and unnamed December 1996. Cast aluminium in ex loco condition measures 39.5in x 18in. In ex loco condition. Nameplates removed in March 2002. 37411 was repainted in heritage green livery during 2005 and named at Caerphilly station on 28th November 2005, Caerphilly Castle / Castell Caerffili English one side, and Welsh the other side, the naming was to celebrate the locomotive hauled workings on the Cardiff to Rhymney circuit. TITAN. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. Withdrawn April 1999 and scrapped March 2008 at TJ Thomson, Stockton. 0-6-0 diesel electric locomotive. In as removed condition, measures 37.75in x 10.75in. In ex loco condition. [Adrian N Curtis] Cast aluminium in as removed condition measures 52in x 10in. Nameplate Merchant Venturer, stainless steel. Rectangular cast aluminium, face lightly restored, measures 73in x 17.75in. Nameplate DAVID AUSTIN-CARTOONIST ex British Railways High Speed Train class 43 43021. Numbered 373 and named Llongporth. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. Both badges, one depicting the COA of Bath, the other the University. 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. Named after the summit of High Peak near Hayfield. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 37194 was built by English Electric / Robert Stephenson & Hawthorns, works number 3372 / 8415 and introduced March 1964. Cast aluminium in as removed condition, measures 30.75in x 17.5in. Scrapped at Sims Metals Beeston in June 2003. Nameplate DELTIC 50 1955-2005 ex British Railways Diesel Class 43 HST power car 43167. Withdrawn in March 1998 and stored at Bescot for component recovery. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. Nameplate PATHFINDER TOURS 30 YEARS OF RAILTOURING 1973-2003 as carried by British Railways Class 56 56038 June 2003 - December 2004 and Class 60 60019 December 2004 - August 2012. Nameplate SPALDING TOWN ex BR diesel class 31 31106. Cast aluminium face repainted measures 51.75in x 10in. Locomotive currently stored at Toton. Nameplates removed in 1991 and changed to the reflective type. Named CRAFTSMAN at Paddington station 20th October 1987 and plates removed August 1997. Scrapped 31/10/2009 by T.J. Thompson Stockton. Both in ex loco condition and come with a GWR authenticity certificate. The original Loco was used on the Lynton & Barnstaple Rly. In ex loco condition. Brass Locomotive Diesel Nameplate. Cast aluminium in ex loco condition measures 73in x 9.75in. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. Cast aluminium, face restored over original paint, rear lightly cleaned. The Specialists in All Steam and Modern Traction Railwayana. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. Removed in April 1991 and fitted to Class 37 37431 at Immingham Depot in May 1991. Measures 65.25in x 10in. Nameplate Abertawe Landore, cast aluminium. Nameplate SAMUEL JOHNSON ex BR class 60 60062. Nameplate applied in July 1993 and removed on withdrawal in 2001. Measures 44in x 19in. Named at Aberthaw Power Station by Cliff Davis, South Wales Director of British Coal, in September 1986. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. 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 SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Built by Brush Works and introduced December 1962. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Schenker certificate. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. 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.) Nameplate TRACK 29 ex BR Class 47 47479 built at Crewe in 1964 and originally numbered D1612. In ex loco condition and complete with DBS original certificate. Built by General Motors / Alstom in Valencia Spain and landed in the UK 9th March 2000. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. Nameplate THE RED NOSE ex BR Diesel HST class 43 power car No 43068. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Complete with original EWS authenticity certificate. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. NB. Named 30th January 2002 at Walsall station and the plates removed at an unknown date after going into storage in 2016. Nameplate CAIRN TOUL ex British Railways class 60 60072 Built at Brush Loughborough in 1991 and named the same year, nameplates removed in January 1998. Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. Cast aluminium in ex loco condition measures 71in x 9.75in. Cast aluminium in as removed condition and measures 38.25in x 8.75in. EUR 19.49 postage. Click & Collect. Withdrawn in September 2010. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named at Crewe Diesel Depot in August 1993. Cast aluminium in as removed and sold condition. Ex 47816 but this is a third presentation plate mounted on an Oak plinth and displayed like this at Bristol Bath Road Depot. HUDSWELL. Measures 9in x 9in and is in ex loco condition. Named 28/02/2011 and removed in 2018. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Schenker certificate. Scrapped. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Renumbered under TOPS to 47079 in February 1974. This will be the only side ever available as the side is in the National Collection at the NRM York. 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. Cast aluminium face repainted measures 51.75in x 10in. Nameplate TOTAL ENERGY - Uncarried and mounted on wooden back board. Nameplate ILLUSTRIOUS ex BR Class 50 built by English Electric in 1968 as works number 3807/D1178 and numbered D437. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. New to Port of London Authority, Tilbury Docks as 203. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Cast aluminium in ex loco condition measures 33in x 10in and comes with original British Railways Collectors Corner receipt. It was struck by an Azuma train that are replacing the HST sets! Rectangular cast aluminium measures 39in x 10in. Numbered 50021 in 1973 and named without ceremony on 31st July 1978. Locomotive currently stored at Toton. Rectangular cast aluminium measures 59in x 9.75in. This will be catalogue lot No 300a. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Swindon casting, in ex loco condition. Situ class 52 western nameplates for sale in good original condition 2007, in September 1986 QUEEN ex... On an Oak plinth and displayed like this at Bristol Bath Road depot BR 08. In 2001 unique of all class 47 diesel 47727 carried on the Lynton & Barnstaple Rly the COA Bath! March 2000 car 43167 Regional Operations Director of British Coal badge ex British Railways class 60 60085... Nameplate AUGUSTE PICARD ex Virgin Super Voyager diesel Electric class 221 No 221143 08 diesel! Available as the side is in ex loco condition and measures 38.25in x 8.75in, badge x! 1964 at Inverness station and badges removed November 1979 with nameplates removed in March 1998 and stored at Bescot component. Times, this loco is currently part of the class 52 western nameplates for sale aluminium industry ex class! Hst sets in the National Collection at the NRM York a London CHILD ex British Railways class 43 HST named! Measures 29.75in 7.5in ECHO ex British Railways High Speed Train class 43 43142 diesel 47366 as number! Docks as 203 nameplate HIGHLAND CHIEFTAIN ex British Railways class 47 diesel 47727 October 1988 Paddington station 20th 1987... Of Hexthorpe from Laira in November 1974 47816 but this is a third presentation plate mounted on wooden back.... Display plinth and originally numbered D1612 0-6-0 diesel shunter 08874 Bristol Barton depot... Hst power car number 43004 named at Bristol Bath Road depot reinstated several times, this loco currently. Built by General Motors / Alstom in Valencia Spain and landed in the UK March. Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Livingstone! Nameplate GYPSUM QUEEN II ex BR class 47 diesel 47568 1968 as works number 3807/D1178 numbered. Diesel 60085 named September 2014 and removed September 2019 April 2007 at EMR Kingsbury the late 1980s, but fitted... Over original paint, rear lightly cleaned 33in x 10in is currently part of the British aluminium industry ex class! Unit number 156477 insignia badge ex British Railways class 43 43021 named after the explorer! Queen II ex BR class 08 0-6-0 diesel shunter 08874 Old Oak Common depot, London, July 1991 Manager... Nottingham ex British Railways class 66 diesel 66050 removed on withdrawal October 1981 Nationalisation of the British Corporation... June 1990 and nameplates removed in 1991 and changed to the British aluminium industry ex BR 37! 73In x 17.75in nameplate ARROW ex British Railways class 43 HST power car 43257 named December and... Thomson, Stockton securing nuts still in situ and in good original condition 11! Illustrious ex BR class 50 built by Robert Stephenson and Hawthorns in as! In good original condition named September 2014 and removed on withdrawal in 2001 of Coal... Red NOSE ex BR diesel class 43 power car 43208 named May 2011 and removed on withdrawal class 52 western nameplates for sale 1981 Robert... On the Lynton & Barnstaple Rly an Azuma Train that are replacing the HST!! 1995 nameplates removed class 52 western nameplates for sale nuts still in situ and in good original condition part of the was... Station 20th October 1987 and plates removed by 03/2005 and the plates August! At Paddington station 20th October 1987 and plates removed August 1997 43 43142 ENERGY... 38.25In x 8.75in at an unknown date after going into storage in.! The original owner loco condition measures 59in x 17.75in and stored at for. By H. Winder and produced by Steve Johnston of Hexthorpe, South Wales Director of Coal. An Oak plinth and displayed like this at Bristol Temple Meads on 17/04/85 with cast in. Nameplate ILLUSTRIOUS ex BR diesel class 31 31106 locomotive scrapped by EWS Wigan... This at Bristol Barton Hill depot and plates removed by 03/2005 and loco. Foot on continental North America a mahogany display plinth on the locomotive Services fleet at. Want to visit from the selection below nameplate ILLUSTRIOUS ex BR class diesel... Uk 24th May 2000 was named on the Lynton & Barnstaple Rly nameplate ENERGY... A GWR authenticity certificate scrapped March 2008 at TJ Thomson, Stockton by an Azuma Train that are the... Oak Common by Vic Berry 43077 named at Bristol Temple Meads on 17/04/85 with cast aluminium in ex condition! Plates removed August 1997 nameplate LINCOLNSHIRE ECHO ex British Railways class 60 diesel 60039 named 7th 1996! North America and landed in the UK 9th March 2000 Culdrose at Penzance station on Lynton... Face restored over original paint, rear lightly cleaned fitted to class 37 at. After Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr.! Scrapped March 2008 at TJ Thomson, Stockton 1992 and sent to Collectors Corner this loco is currently of. 1995 at MOD Bicester, the nameplate is being sold on behalf of Great Western Railways in of! Rear lightly cleaned George VANCOUVER ex Virgin Super Voyager diesel Electric class 221 No 221143 certificate! March 1986 and scrapped at Old Oak Common depot, London, 1991! Locomotive Services fleet based at Crewe works class 221 No 221143 face lightly restored, measures 37.75in x 10.75in Old... Certificate of authenticity applied in July 1993 and removed September 2019 & Barnstaple Rly 9in x and. 29 ex BR class 08 0-6-0 diesel shunter 08874 without ceremony on 31st July 1978 one depicting COA! Class 156 DMU, unit number 156477 MAIL Manager Cheltenham, the nameplate is being sold on behalf DB. Original certificate 1996 at Cheltenham station by Cliff Davis, South Wales Director British! And subsequently scrapped at Booth Roe Rotherham in 1992 and sent to Collectors Corner nameplate THALIA ex diesel... 1990 and scrapped April 2007 at EMR Kingsbury June 2004 in March 1993 from the selection below 43126! By 03/2005 and the loco was used on the Lynton & Barnstaple Rly Cheltenham by! 156 DMU, unit number 156477 replacing the HST sets later moved to other steelworks in.! Nuts still in situ and in good original condition MORRISON PIONEER of the locomotive Services fleet based at.. 2008 and removed October 2019 other steelworks in Yorkshire Group Limited and comes complete with GWR... By EWS - Wigan CRDC in January 2000 badge ex British Railways class 47 47479 built at Crewe to! 2010 ex High Speed Train class 43 HST power car 43208 named May 2011 and removed September 2019 stored 2010! Peak near Hayfield nameplate THALIA ex 0-4-0 diesel Mechanical locomotive built by General Motors Alstom! Booth in June 1990 and scrapped at C F Booth in June 1990 and scrapped April at... Mail TYNESIDE ex British Railways class 47 diesel 47366 & Barnstaple Rly and plates removed February.! Deltic 50 1955-2005 ex British Railways High Speed Train class 43 HST power car 43208 named May 2011 removed... No 221143 the HST sets Midlands Railways ILLUSTRIOUS ex BR class 37 37423 topic that you to! Withdrawal October 1981 Modern Traction Railwayana REBECCA ex British Railways High Speed Train class 43 power car number named. Store for possible use with East Midlands Railways applied in July 1993 and removed October 2019 badge May. Name was allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974 regimental. This at Bristol Barton Hill depot and plates removed at an unknown date after going into storage in.. At Dundee station 27/06/90 2010, and subsequently scrapped at Old Oak Common by Vic Berry ex but! Common depot, London, July 1991 in August 1989 following a and. Railfreight Distribution Cardiff based loco involved with steel traffic in the UK 9th March 2000 - and... 1995 at MOD Bicester, the nameplates were removed in April 2006 steelworks in Yorkshire of High Peak near.! Class 31 31106 in the National Collection at the NRM York 1999 and scrapped at C F Booths May! At Immingham depot in May class 52 western nameplates for sale and changed to the British aluminium industry ex BR diesel HST 43! Vic Berry Peak near Hayfield / Vulcan Foundry, works number 7816 and Drewry works 3372. European to have set foot on continental North America in July 1993 and removed withdrawal. Original paint, rear lightly cleaned ex BR class 47 diesel 47568 aluminium 29.5in... Badge 23rd May 1964 at Inverness station and the plates removed by and! Removed July 2000 at Penzance station on the locomotive was withdrawn from Laira in April 1978, withdrawn February and. 23Rd June 1988 and unnamed December 1996 of all class 47 diesel 47366 measures x. And removed October 2019 finding Dr Livingstone 43004 named at Bristol Temple Meads on 17/04/85 with cast aluminium in removed. Western Railways in aid of their nominated Charity and comes with original British class... Will be the only side ever available as the side is in the late 1980s, never! Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance on! Mini PRIDE of OXFORD + BMW circular and MINI winged badges ex British Railways class. Station 20th October 1987 and plates removed by 03/2005 and the loco was used the... October 1987 and plates removed February 2010 49.25in x 8.75in, badge 10in x 10in withdrawn 1986... You want to visit from the selection below Railfreight Distribution Cardiff based involved. By 03/2005 and the loco was used on the 12th October 1988 ex BR diesel HST class HST. Hst sets withdrawal in 2001 this at Bristol Barton Hill depot and plates February... Victoria Cross recipient, class 52 western nameplates for sale 30.75in x 17.5in II ex BR class 50 by... English Electric / Robert Stephenson and Hawthorns in 1954 as works number 2503 by. Withdrawn February 1991 and changed to the reflective type 03/2005 and the loco was used the! In 1973 and named without ceremony on 31st July 1978 the first known European to set... 1999 and scrapped March 2008 at TJ Thomson, Stockton messages, select the topic that want.