class 52 western nameplates for sale

Diesel locomotive nameplate PENYDARREN, a spare plate that was manufactured for the NRM Railfest event in 2004. Currently in store at Eastleigh for possible reuse. Built by English Electric Vulcan Foundry as works number 2884/D600 in July 1961, named in september 1993 and name removed in August 2000. Named at Manchester Airport Station in November 1995 to mark the 1995 Chartered Institute of Transport conference held at Manchester Airport, nameplates removed in November 2002. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Moved to RFS Doncaster 03/88 and resold 05/06 to RT Rail. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. [Adrian N Curtis] Free postage. Appears to have been carried. Cast brass originally chromed although most of this has worn off. Together with official Virgin letter of Authenticity dated 11th December 2019. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. Nameplate WEST BURTON POWER STATION ex BR class 56 56028. Nameplate BBC EAST MIDLANDS TODAY ex British Railways Class 43 HST 43074 named by Midland Mainline at Leeds Neville Hill in May 1977. Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER SERVICES ex British Railways class 47 diesel 47568. Locomotive scrapped by C F Booth in February 2005. Originally numbered D6929 and named in May 1984. Nameplate LANARKSHIRE STEEL ex BR Class 37 built by English Electric in 1963 and originally numbered D6808. Nameplate ROYAL MARINES ? Booth Rotherham the following year. Nameplate PARSEC OF EUROPE ex BR class 47 47312. Named 15/04/2007 and removed in 2018. 4mm Scale plates Name plates 5.00 per set. Nameplate Swansea Landore, cast aluminium. On TSW I've noticed that sometimes there are no nameplates for the Westerns. Name previously carried by 47710 August 1991 - August 1993. Nameplate 'Resolve'. All have no surrounds to cut out and the packaging is 100% recyclable. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. Measures 39.5in x 22in. Cast aluminium in as removed condition measures 52in x 10in. Named after Auguste Picard 1884 - 1962 a Swiss Physicist, explorer and inventor. Rectangular cast aluminium measuring 34.75in x 6in and in as removed condition. Reproduction brass Locomotive Nameplate. . Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. The original pair were fitted to 43037. 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. Locomotive now preserved at Midland Railway centre Butterley. Renumbered under TOPS to 47145. Nameplate Quaker Enterprise. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate STORA ex BR class 56 56103. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition and has traces of blue paint around the edge. The Mini badge is 20in x 8.5in and BMW badge 12in diameter. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Renumbered to 47671 in August 1991 and nameplates retained until removed in February 1993. Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Withdrawn in 1982 and purchased by the Deltic Fund. Named at Crewe Diesel TMD without ceremony and unveiled at the launch of the RES Business in October 1991. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 9in x 9in and is in ex loco condition. Measures 31in x 5.75in. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Nameplate THE NEWSPAPER SOCIETY ex British Railways Class 43 High Speed Train numbered 43196. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Currently in store for possible use with East Midlands Railways. Named after Rail Magazine to celebrate 10 years of publication. 7mm etched nameplates for the O gauge Heljan class 52. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. 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. Locomotive currently stored at Toton. Measures 9in x 9in and is in ex loco condition. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In between it worked at several industrial locations including ARC Machen Quarry, BREL York works, Flixborough Wharf, the Channel Tunnel, Sheerness Steel, Hartlepool Power Station and Tilbury Ports. Nameplates were applied when built and removed in September 2001. It was named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill Station on 16th April 1994. This will be catalogue lot No 400c. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Named to commemorate the twinning of Res with a private train operator. Cast aluminium in as removed condition measures 39in x 13.75in. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. Complete with original DB authenticity certificate. It was withdrawn January 2015 and scrapped at C F Booth Rotherham February 2017. Scrapped on site in 19901991. 1,552 Sq. Cast aluminium in ex loco condition measures 65.5in x 17.5in. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. Nameplates were removed in 1992 and sent to Collectors Corner. Badge measures 17in x 11.75in. This plate was never fitted to anything. Nameplate THE NATIONAL TRUST ex High Speed Train class 43 43169. These have been replaced with ones cast and purchased from BREL Swindon. WARWICKSHIRE 11. In lightly restored condition, the nameplate measures 89.5in x 8in and cabside 34.75in x 10in. Great Western Railways certificate of authenticity accompanies the lot. This will be Lot 420A in the Auction. Nameplate SAMUEL JOHNSON ex BR class 60 60062. Cast aluminium in as removed condition and measures 59in x 17.75in. Nameplate applied in July 1993 and removed on withdrawal in 2001. Both badges measure 9in x 9in and are in ex loco condition. Built by General Motors / Alstom in Valencia Spain and landed in the UK 24th May 2000. Rectangular cast aluminium in as removed condition except for some small touch ins around the screw holes. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Nameplate DEMELZA ex British Railways class 47 diesel 47749. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Nameplate Borough of Swindon, cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 32.75in x 9.5in. Named by the Lord Mayor of Plymouth at Plymouth station 08/05/86. Measures 44in x 19in. Complete with securing nuts still in situ and in good original condition. Withdrawn in May 1976 from Laira and scrapped the following year at BREL Swindon. Ex Class 47 Diesel Locomotive built by Brush under Works Number 702. Nameplates were applied when built and removed in June 1997. 0 bids. Subsequently numbered 47163, 47610, 47823 and 47787. Nameplate KNOTTINGLEY - Uncarried and mounted on wooden back board. A stunning set in as removed condition. This will be catalogue lot No 300b. 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. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Loco recently re-instated and currently in use with Transport for Wales. Nameplate GLORIOUS DEVON ex High Speed Train class 43 43027 Built at Crewe in 1976 and named 25/04/1994 nameplates removed June 2016. Renumbered 47600 under TOPS and named at Fishguard Harbour station by Mr P B Happe, Director of Sealink, Ferries Division on July 19th 1985 as part of the GWR 150 celebrations. In ex loco condition and complete with DBS original certificate. Rectangular cast aluminium measuring 73in x 17.75in. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. 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. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Named Class 37 - Fifty in September 2010. 6.50 postage. Nameplate set to include: cast aluminium nameplate LINCOLNSHIRE POACHER measuring 32in x 9.5in; YORKSHIRE ENGINE CO LTD cast aluminium engine makers plate, measuring 17in x 7.25in; worksplate YORKSHIRE ENGINE CO LIMITED MEADOWHALL WORKS SHEFFIELD No2631 1957, oval cast brass measuring 11in x 6in. Nameplate TITAN STAR ex BR Diesel Class 47 built at Crewe in 1965 and numbered D1652. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. 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. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Ex BR Class 52 Diesel Hydraulic D1069, one of the final batch of the class built by BR at Crewe Works and released to traffic in October 1963. Cast aluminium in as removed condition and measures 38.25in x 8.75in. 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. together with its oval naming plaque THIS LOCOMOTIVE WAS NAMED TO COMMEMORATE THE 75th ANNIVERSARY OF THE AWARD TO JOHN H CARLESS VC AND WAS PRESENTED BY THE ROYAL NAVAL ASSOCIATION and HMS CALEDON plaque. 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. HST nameplate THE MASTER CUTLER 1947 - 1997. Built at Crewe in 1979 nameplates fitted April 2016 nameplates removed in 2018. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. The original was carried by D235, later 40035. Cast aluminium in ex loco condition measures 39.5in x 18in. 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. These nameplates were fitted in September 2000 and removed in March 2007. Rectangular cast aluminium measures 12in x 10.25in. Measures 73in x 9.75in with face restored and rear ex loco. Supplied new to NCB Wath Main Colliery. Complete with original D.B. Named in April 2002 and nameplates removed February 2008. Brass Nameplate. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Locomotive nameplate DAVID. Nameplates removed in March 2002. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. The name was retained when 47594 was renumbered to 47739. Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. Nameplate measures 29in x 7.5in and badge 12in diameter. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Industrial Diesel Name Plate. Cast aluminium in as removed condition and measures 59in x 17.75in. Locomotive stored in April 1999, subsequently stored at Eastleigh finally scrapped January 2014. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. Both badges, one depicting the COA of Bath, the other the University. remarkably by a former Eastleigh fitter! Currently in use with East Midlands Railways. Cast aluminium in as removed condition, measures 30.75in x 17.5in. Rectangular cast aluminium measuring 46in x 7in. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. In as removed condition, nameplate measures 33.5in x 7.5in. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. Cast aluminium in as removed condition measuring 10in x 9in with traces of green paint on the edge and rear indicating this was probably from one of the Longmoor Military Railway named diesel locomotives. Nameplate DIONYSIS and Crest as carried by Fragonset Diesel Class 47 47709. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. Nameplates were fitted in August 2001 and removed in February 2007. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in June 2003. Cast aluminium in ex loco condition with a small crack to top left hand corner, measures 71in x 15.75in. Nameplate PYTHON, cast aluminium. A nice displayable plate with integral Coat Of Arms. Diesel nameplates a Pair CROMWELL and CHURCHILL from Ruston & Hornsby 0-6-0 DH built 1961 and numbered 423 8217 01585. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. 93rd Bomb Wing, SAC, Castle AFB, CA. Nameplate 'University of Exeter', cast aluminium. 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 by Brush Works and introduced December 1962. 39.99. Measures 9in x 9in and is in ex loco condition. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. In as removed condition, with 48 stamped in the back and comes with a certificate of authenticity from the 125 Group who arranged the fitting of the plaques and are selling it to raise funds for their group. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. The Locomotive was withdrawn in March 1991 and the nameplates removed and sent to Collectors Corner for sale. The set in as removed condition. Named after the summit of High Peak near Hayfield. Nameplate REBECCA ex British Railways class 47 diesel 47727. July 1958. Nameplate COCKADE ex BR Diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D810. 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 DAVID J LLOYD, Cast Aluminium ex 67015. Nameplate READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class 43 43142. class 52 western products for sale | eBay eBay class 52 western class 52 western All Auction Buy it now 3,462 results Condition Price Buying format All filters Heljan Class 52 Western D1010 'Campaigner' (5209) 0.99 1 bid 4.00 postage 6d 18h Heljan Class 52 Western D1036 'Emperor' (5210) 12.84 2 bids 4.00 postage 6d 18h Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. 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. Nameplates removed in November 1995 and the locomotive was again renumbered to 37607. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. Nameplate Japan 2001 presentation plate on oak display board with engraved plaque Presented to Freightliner Limited by Porterbrook Leasing to commemorate Japan 2001 with the naming of a Freightliner locomotive at the National Railway Museum York July 2001, both original plates are still on 66501. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Nameplate badge only BIFA, accompanied the nameplate British International Freight Association fitted to 37194 7th September 1990 at Glasgow Central Station to cement the cooperation between BIFA and BR Railfreight. 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 Bristol Bordeaux, cast aluminium. Nameplate THE HUNDRED OF HOO ex BR Class 60 diesel 60042 built by Brush Traction in 1991. Cast aluminium in as removed condition measures 65in x 10in. Nameplates removed in June 1997 and renamed Scunthorpe Ironmaster. Cast aluminium measuring 66in x 10in and is in as removed condition. Together with various items from the from the ships commissioning, a contemporary cast metal badge, a framed Copper plaque and order of service. One cab survives from the locomotive in a pub garden in Derby. Named 30th January 2002 at Walsall station and the plates removed at an unknown date after going into storage in 2016. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Swindon casting, in ex loco condition. Cast aluminium in as removed condition measures 39in x 13.75in. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. This will be catalogue lot No200e. Special design for the class incorporating the Cunard Lines flag. Nameplates were removed in January 2005. REPRODUCTION Warship Nameplate. Nameplate Abertawe Landore, cast aluminium. Named 09/11/2005 and removed in 2018. 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 by Brush Traction Loughborough, works number 685 and introduced January 1966. 08602 moved to RFS Doncaster 07/88 and was hired out to Foster Yeoman Isle of Grain, Sheerness Steel at Sheerness and resold in 1990 to BREL Litchurch Lane, Derby. This box appears in Step 4: Delivery method, as you checkout. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Nameplates removed in March 2003. Named by the Lord Mayor of Plymouth at Plymouth station 08/05/86. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. Re-engined and still in active service. Nameplate BOAR OF BADENOCH ex BR Class 60 diesel 60100. They were also known as Wizzos and Thousands. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Price 13.00. Withdrawn from Neville Hill Feb 1992 and sold to RFS Industries and numbered RFS023 and later RFS 005. In as removed condition. The BR brass nameplates etc. Nameplate STAR OF THE EAST ex BR class 47 47401. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. 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. Nameplates removed Dec 2007 and then reapplied Jun 2008. Nameplate Bristol Bath Road, cast aluminium. Named at St Austell Station by Peter Howarth MD of Royal Mail and Councillor Olive Irons, Mayor of Restormel Borough Council, on August 21st 1995. 2 Beds. Cast aluminium in as removed condition measures 39in x 13.75in. Both plate and plaque are cast aluminium and in as removed condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Together with the perspex information panel from the buffet car explaining who and what Willem's achievements were, measures 11.25in x 10.5in. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Named 24th November 1997 at The Port of Tilbury to mark the opening of the Railfreight Terminal, the nameplates removed 02/99 when withdrawn. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Fitted at Edinburgh Craigentinny Depot mid November 2016 without ceremony the plates were removed at Craigentinny Depot in early October 2019. Supplied new to WM Gory & Son Ltd Rochester Kent. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. 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, 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, Prostate Cancer UK and will come with an official certificate confirming the original owner. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Six were made with two being fitted to 47375 and two to 47145 the others were given away as presentation pieces. Nameplate and Badge. Withdrawn and scrapped at Booths Rotherham 2006. Cast aluminium in ex loco condition measures 51.75in x 17.5in. It may be different on PC as I'm on Xbox but if you could add the nameplates it would make it slightly more realistic as they . Built by Brush Traction Loughborough, works number 685 and introduced January 1966. Cast aluminium face repainted measures 51.75in x 10in. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in December 1972. Supplied to Bristol Bath Road to be fitted to 47538 but never used. Only 13 class 67s were named so a rare chance to obtain a plate from this class of locomotive. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Aluminium in as removed condition and measures 29.5in x 11.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Renumbered 31423 under the Tops Scheme and named Jerome K. Jerome at Bescot 06/05/90 by Radio West Midlands presenter Tony Butler, nameplates removed in February 1997. Cast aluminium in ex loco condition measures 67in x 12in. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Measures 9in x 9in and is in ex loco condition. Cut-up T.J.Thomson, Stockton on August 15th 2009. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. Scrapped on site June 1981 by Slag Reduction Ltd. Face restored. 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 WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Rectangular cast aluminium, face restored, measures 59in x 17.5in. Named at Victoria Station by HRH The Princess Royal in December 1994. Built by Crewe Works and introduced October 1964. In as removed condition as purchased from British Railways Collectors Corner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. TITAN. Cast aluminium in ex loco condition measures 62in x 9in. Measures 9in x 9in and is in ex loco condition. Cast resin in as removed condition measures 20in x 17.5in, a rare chance to obtain a Class 50 crest. In ex loco condition complete with D.B.Cargo original receipt. Nameplates removed march 1999. Nameplate GEFCO + BADGE ex BR class 47 47049. Rectangular cast aluminium measures 12in x 10.25in. Note this is the other side to the one we sold in our March 2021 auction. 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. Renumbered to 47808 in July 1989. Renumbered 20308 after overhaul and currently stored at Barrow Hill. The Dapol Digest OO Gauge models Diesel Class 52 If this is your first visit, be sure to read the help page by clicking the link. Nameplate TRANSFESA ex British Railways class 47 diesel 47293. Named after a mountain in the Cairngorms. Delivered new to 86A Ebbw Junction and later to Inverness where it was named at Inverness station in June 1986, nameplates removed in May 2000. Rectangular cast aluminium measuring 49in x 9in. Built at English Electric Vulcan Foundry and entered traffic 18.05.61. Nameplate Crest THE ROYAL MARINES as fitted to British Railways Diesel Class 45 numbered 45048 and used after the original metal ones were replaced. REPRODUCTION Brass Engine Nameplate. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. Nameplates removed in May 1993. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. Buy class 52 and get the best deals at the lowest prices on eBay! HST stainless steel Nameplate Badges for SULIS MINERVA ex 43130. Built by British Rail Crewe in 1964 and delivered new to 16A Toton. In as removed condition, nameplate measures 41.25in x 7.25in. Cast aluminium in ex loco condition measures 59in x 9.75in. Nameplate LICKEY rectangular cast brass ex 0-6-0DE built by BR Derby in 1952, numbered D3011 and used at Eastleigh Depot until moving to the Austin Longbridge Works in 1973 when this name would have been applied. Cast aluminium in as removed condition measures 20in x 9.5in. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Rectangular cast aluminium measures 35in x 9in. Nameplate SAMUEL JOHNSON ex British Railways diesel class 60 60062. 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. Nameplate JEROME K. JEROME ex BR Diesel Class 31 31423 / D5621 built by Brush Works as works number 221 and delivered to British Rail in June 1960 as D5621.

Wyndham Championship Apparel, Articles C

class 52 western nameplates for sale

class 52 western nameplates for sale