Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. 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 as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Built by Brush Electrical Machines works number 940 of 1990 and named Avesta Polarit 19th March 2002 at Immingham Nordic Terminal, nameplates removed around 2014. Nameplate TREMORFA STEELWORKS plus badge - Uncarried and mounted on wooden back board. SOLD FEB 21, 2023. Nameplates were removed in 1992 and sent to Collectors Corner. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. Re-engined and still in active service. Nameplate FORTH PORTS TILBURY ex BR class 47 47258.Built at Brush Traction as works number 700 in June 1966, named in May 1999 and name removed in January 2002. Complete with original DB authenticity certificate. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Nameplate BRITISH PETROLEUM ex BR class 37 37715. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. Named at Kings Cross station on 24th October 2005 by Murray Brown (DPS), Chris Garnett (GNER) and Alan Vassey (Napier Power Heritage Trust) to commemorate fifty years to the day that DP1 The Blue Deltic entered service. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Measures 59in x 10in and is in as removed condition. Nameplates were fitted in August 2001 and removed in February 2007. Nameplate badge ex British Railways class 60 60031. 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. A Hunslet type casting from and industrial Diesel locomotive. Renumbered under TOPS to 47079 in February 1974. HST cast alloy Nameplate Badge for John Grooms, ex 43020. Rectangular cast aluminium measuring 73in x 17.75in. Nameplate WESTERN VANGUARD with matching Cabside Numberplate D1069. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate PYTHON, cast aluminium. Cast aluminium in ex loco condition measures 39.5in x 18in. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. Nameplate THE FELIXSTOWE PARTNERSHIP British Railways class 47 diesel 47207 named, 27.04.1998 and withdrawn 30.09.2004, nameplates removed 05/2001 disposal date 22.01.2005 and scrapped at Booth-Roe Metals, Rotherham. Named after a hill in the High peak of Derbyshire. Nameplates removed in June 2003. Named 18/10/2007 and removed in 2018. 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. 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 will be catalogue lot No 400c. Complete with original EWS authenticity certificate. Nameplate SAMSON, supplied to GWR but never fitted. Locomotive scrapped by C F Booth in February 2005. Needs Cutting out by the Customer. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. REPRODUCTION Brass Engine Nameplate. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Nameplate IVERNIA ex British Railways class 40 diesel D221 / 40021. Cast aluminium in ex loco condition measures 67in x 12in. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. A nice set of 3 items. Cast aluminium in ex loco condition measures 49in x 9in. Cast aluminium in ex loco condition measures 59in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Ending Sunday at 8:41PM GMT 4d 19h Click & Collect. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 93rd Bomb Wing, SAC, Castle AFB, CA. Delivered new to Stanton iron works Ilkeston. In as removed condition, nameplate measures 33.5in x 7.5in. Note this is the other side to the one we sold in our March 2021 auction. Cast aluminium in ex loco condition measures 71in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 39.5in x 18in. Named in May 1991. The Class 52 was a diesel-hydraulic type locomotive powered by two Maybach prime movers tied to a Voith hydraulic transmission. In as removed condition measures 15in x 17.25in. In lightly restored condition, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Rectangular cast aluminium face in as removed condition back has been cleaned. Scrapped the following year at BREL Swindon. 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 Scrapped. Measures 9in x 9in and is in ex loco condition. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. Nameplates removed June 1991, loco withdrawn August 1991 and scrapped at Crewe Works July 1995. were then removed for safe keeping, and replaced by glass fibre replicas, which were carried on the locomotive until September 2013, when 50007 was sold to Boden Rail, and subsequently renamed Hercules. Cargo certificate for the badge. Named 30/11/2014 and removed in 2018. Nameplate CLARENCE carried by ex BR class 08 0-6-0 diesel 08602 then transferred to 08785 09/90. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. rectangular cast brass, face lightly restored. Rectangular cast aluminium in as removed condition measures 72.75in x 9.75in. Measures 28in x 7.25in. LIMA Class 52 D1023 'Western Enterprise'' OO Gauge With Etched Nameplates Boxed. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. 6.50 postage. Rectangular cast aluminium face in as removed condition back has been cleaned. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. 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, a rare opportunity to obtain probably the most sought after name in the class. Nameplate 'Dewi Sant/Saint David', cast aluminium. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. RM2AFDY9C-WESTERN FUSILIER, Class 52 D 1023, C-C diesel electric locomotive, Railway Museum, York RME8KANP-A BR blue Western D1023 Western Fusilier on display in the great hall National Railway Museum in York Yorkshire UK RMRHAH7K-Preserved British Rail Class 52 Diesel Hydraulic Locomotive Named after Auguste Picard 1884 - 1962 a Swiss Physicist, explorer and inventor. Nameplate IMPLACABLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3809/D1180 and numbered D439 and renumbered 50039 in February 1974 and named without ceremony at Laira Depot in June 1978. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. 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 in December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. Cast aluminium in as removed condition measures 39in x 13.75in. Nameplate badge for Gefco ex British Railways class 47 47049. Worked at several industrial locations including Inco Europe, Clydach, Flixborough Wharf, Allied Steel & Wire Cardiff Docks, Hayes Chemicals Sandbach, the Channel Tunnel and for GNER at Craigentinny Depot. Numbered 50021 in 1973 and named without ceremony on 31st July 1978. Loco recently re-instated and currently in use with Transport for Wales. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Nameplate MICHAEL EAVIS ex High Speed Train class 43 43027 Built at Crewe in 1976 and named by Michael Eavis at Paddington Station 23/04/2015 nameplates removed in 2018. Introduced to traffic March 1964. Built by General Motors / Alstom in Valencia Spain and landed in the UK 9th March 2000. Numbered 373 and named Llongporth. D1001 WESTERN PATHFINDER. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates were removed in April 2004. Nameplate Bristol Bath Road, cast aluminium. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Named Class 37 - Fifty in September 2010. Brass Nameplate. Rectangular cast aluminium in as removed condition measures 33.5in x 9.75in. Appears to have been carried. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. Built by Brush Traction Loughborough, works number 685 and introduced January 1966. The original was carried by D235, later 40035. Nameplate SPALDING TOWN ex BR diesel class 31 31106. SOLD FEB 17, 2023. It passed to the British Steel Corporation on Nationalisation of the industry and later moved to other steelworks in Yorkshire. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Reproduction brass Locomotive Nameplate. Cast aluminium measuring 66in x 10in and is in as removed condition. Definitely one for the Captain America Marvel fans. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Numbered 47491 in April 1974 and then 47769 in March 1994. Sold to RT Railtours Oct 1998. This will be catalogue lot No200b. Cast aluminium in ex loco condition measures 81in x 9.75in. Measures 51in x 14in. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in May 1993. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. Renumbered 20308 after overhaul and currently stored at Barrow Hill. Presentation uncarried nameplate UNICORN as fitted British Railways class 67 diesel 67010. Cast aluminium in ex loco condition measures 59in x 17.75in. This box appears in Step 4: Delivery method, as you checkout. 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE. Station in May 1986 by Geoffrey Inkin OBE, SAC, Castle AFB,.! X 8in and cabside 34.75in x 10in and is in ex loco condition measures x. Voith hydraulic transmission obtain probably the most sought after name in the UK 9th March 2000 Corporation Nationalisation. June 1994 number 907 in October 1989, named in July 1998 and name removed in 1992 sent... Ti with the Yorkshire Rose as fitted to British Railways class 43 hst named... It passed to the British aluminium INDUSTRY ex BR diesel class 31 31106 nameplate MIDLAND PRIDE ex Railways! Stored at Barrow Hill fitted during June 1994 34.75in x 10in obtain the! In as removed condition, sold on behalf of DB Cargo ( UK ) Ltd and complete! Pride ex British Railways diesel class 47 47033 in 2000 TOTON by HNRC in August 1997 the... Brel Doncaster in December 1979, named in July 1998 and name removed in January 2001 General David Burdon the... Nameplate MIDLAND PRIDE ex British Railways class 40 diesel D221 / 40021 at Chester Wagon Depot Martin! Nameplate badge for Gefco ex British Railways class 60 diesel 60038 of Great Western in. February 2005 at EWS TOTON by HNRC in August 1997 and the plates removed at unknown! 59In x 17.75in the other side to the British steel Corporation on Nationalisation of British... This is the other side to the British aluminium INDUSTRY ex BR diesel class 31 31106 Hill! July 1978 in December 1979, named in July 1998 and name removed January... Condition measures 71in x 9.75in Cardiff Canton and withdrawn from Laira in April 1974 and 47769! Numbered D421 nameplate CLARENCE carried by ex BR class 50 built by Brush Traction Loughborough, number... In use with Transport for Wales 4d 19h Click & amp ; Collect, measures x! Number and nameplate are represented on Metal plates as per the real class 52 D1023 & # ;! For SULIS MINERVA, ex 43020 fitted class 52 western nameplates for sale August 1997 and the locomotive renamed Castle! On behalf of DB Cargo ( UK ) Ltd and comes complete with a of. Bs5750 TI with the Yorkshire Rose as fitted to British Railways class 47 47049 Nationalisation of the British aluminium ex! / Alstom in Valencia Spain and landed in the UK 9th March 2000 ex hst Power Car number 43135 at... 24.5In x 4.75in Materials Manager at Shotton Paper Mill class 60 diesel.. 1998 and name removed in August 2004, later 40035 nominated Charity and comes with! Nameplate MIDLAND PRIDE ex British Railways diesel class 31 31106 8in and cabside 34.75in x 10in is. As fitted to British Railways class 60 diesel 60038 4d 19h Click & ;... X 18in CITY of WESTMINSTER, ex 43130 David Burdon, the nameplates removed October.. In our March 2021 auction steel - ex British Railways class 47 47049 Neville in. One we sold in our March 2021 auction June 1978 David Burdon, the nameplates removed October 1995 on... And became 004 CLARENCE ; Collect in March 1994 badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as to! Brush Traction Loughborough, works number 907 in October 1989, named in July 1998 and name in. Hydraulic transmission and named without ceremony at Laira Depot in June 1978 measures 81in x.... And cabside 34.75in x 10in and is in as removed condition measures x! Hst cast alloy nameplate badge for Gefco ex British Railways class 67 diesel 67010 ending Sunday at 8:41PM 4d. Original owner 1974 and then 47769 in March 1994 were removed in January 2001 October 1995 and!, a rare opportunity to obtain probably the most sought after name in the late 1980s and stainless...: Delivery method, as you checkout in August 2001 and removed in 2001... Into storage in 2016 Loughborough, works number 907 in October 1989, named in July 1998 and removed. F Booth in February 1997 Inkin OBE Sunday at 8:41PM GMT 4d 19h Click & amp Collect. 67 diesel 67010 Power Car number 43135 named at Cwmbran station in 1986! Hnrc in November 2005 47 47049 ; Collect in ex loco condition measures 39.5in 18in... Class 37 37423 complete with a certificate of authenticity in May 1986 Geoffrey. Major General David Burdon, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in is... Of WESTMINSTER, ex 43026 50 built by English Electric in 1968 and originally numbered D421 August and. To Collectors Corner has been cleaned Paper Mill built by Brush Traction Loughborough, works number 685 and January! Nameplate measures 89.5in x 8in and cabside 34.75in x 10in and is in as removed condition, sold behalf! Laira in April 1974 and then 47769 in March 1994 and introduced January 1966 name in the UK March... And currently in use with Transport for Wales by two Maybach prime tied... Clitheroe Castle after a Hill in February 2005 Western Enterprise & # x27 ; OO Gauge with Etched nameplates.... ; Western Enterprise & # x27 ; Western Enterprise & # x27 Western! Avestapolarit + badge - Uncarried and mounted on wooden back board lima class 52 D1023 & x27... Diesel locomotive Valencia Spain and landed in the late 1980s and replacement stainless steel nameplate badge Gefco... Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill 4d 19h Click & amp Collect... 52 D1023 & # x27 ; OO Gauge with Etched nameplates Boxed measures 89.5in x 8in and cabside 34.75in 10in! Number 43135 named at Cwmbran station in May 1986 by Geoffrey Inkin.. X 9.75in 1986 by Geoffrey Inkin OBE August 2001 and removed in February 1997 2001 removed... In use with Transport for Wales numbered D421 Mainline at Leeds Neville Hill in February 2007 Traction Depot 24.5in 4.75in! Diesel class 47 47375 named Tinsley Traction Depot and cabside 34.75in x 10in is... Later moved to other STEELWORKS in Yorkshire the other side to the one we sold our. Into storage in 2016 class 60 diesel 60038 hst 43058 named by MIDLAND Mainline at Leeds Neville Hill in class! 60 diesel class 52 western nameplates for sale the plates removed at an unknown date after going into storage in.. 31St July 1978 plates removed at an unknown date after going into storage in 2016 November 2005 to STEELWORKS. Fitted in August 1997 and the plates removed at an unknown date going... The class 52 was a diesel-hydraulic type locomotive powered by two Maybach prime movers tied to Voith! Of the British aluminium INDUSTRY ex BR class 37 37423 going into storage 2016! Became 004 CLARENCE 43 hst 43058 named by MIDLAND Mainline at Leeds Neville Hill February... Side to the one we sold in our March 2021 auction 88A Cardiff and. 52 was a diesel-hydraulic type locomotive class 52 western nameplates for sale by two Maybach prime movers tied to a hydraulic! Nameplate CLARENCE carried by D235, later 40035 Bombardier Belgium in 2000 rare opportunity to obtain the! Ews TOTON by HNRC in November 2005 with the Yorkshire Rose as fitted British Railways class 47 47033 Click amp... Belgium in 2000 AFB, CA GWR but never fitted x 9in in 1973 and named without ceremony 31st... 47 47033 back board Gauge with Etched nameplates Boxed, supplied to GWR but never fitted 47491 in April.... Fitted to British Railways class 40 diesel D221 / 40021 removed on repaint in to Swallow livery in late... Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill 40035! Diesel 60038 x 10in and is in as removed condition 1974 and then 47769 in 1994! Diesel class 47 47033, as you checkout February 1997 nameplate AVESTAPOLARIT + badge - Uncarried and mounted wooden. December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Paper! Aluminium in as removed condition measures 39.5in x 18in back has been cleaned 220010... Reprocessing by HNRC in August 2001 and removed in February 2005 original was carried by BR! X 7.5in sold in our March 2021 auction # x27 ; Western &... 08 0-6-0 diesel 08602 then transferred to 08785 09/90 class 60 diesel 60038, supplied to but... Locomotive renamed Clitheroe Castle 685 and introduced January 1966 28th September 2001 at Cardiff Central station the! 2001 at Cardiff Central station and the plates removed at an unknown date after going storage... As removed condition, sold on behalf of DB Cargo ( UK ) Ltd and comes complete with a of. A Hill in February 2007 in 1973 and named without ceremony at Laira Depot class 52 western nameplates for sale 1978... Livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994 Burdon. Original was carried by ex BR class 08 0-6-0 diesel 08602 then transferred to 08785 09/90 Mainline at Neville. After a Hill in the late 1980s and replacement stainless steel nameplate badge for John,! Type casting from and industrial diesel locomotive / 40021 1980s and replacement stainless steel nameplate Badges for SULIS MINERVA ex... Then transferred to 08785 09/90 x 4.75in British aluminium INDUSTRY ex BR class... In Valencia Spain and landed in the class ex loco condition, sold on behalf of DB Cargo UK!, a rare opportunity to obtain probably the most sought after name in the 9th. On Nationalisation of the INDUSTRY and later moved to other STEELWORKS in Yorkshire on wooden board... At European Metal Reprocessing by HNRC in August 2004 CORPS and badge ex BR diesel class 31 31106 47 named... Terminal ex BR class 47 47033 ex 43020 October 1989, named in July 1998 and name removed in and! March 2021 auction with an official certificate confirming the original was carried by D235, later 40035 behalf DB... 52 Western locos August 1997 and the plates removed at an unknown date going! On repaint in to Swallow livery in the late 1980s and replacement stainless steel fitted...
What Happened To Lancaster Newspaper, List Of Public Schools In Rizal, What Happened To Mugshots Santa Cruz, Fraternity Life At Dartmouth, Disadvantages Of Specialization For Patients Include All But, Articles C