Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. Named 21/08/2014 and removed in 2019. Named 24th November 1997 at The Port of Tilbury to mark the opening of the Railfreight Terminal, the nameplates removed 02/99 when withdrawn. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. In ex loco condition. Ex 47816 but this is a third presentation plate mounted on an Oak plinth and displayed like this at Bristol Bath Road Depot. Diesel Presentation Nameplate. Nameplate RESTORMEL ex British Railways diesel class 47 47732. Built at English Electric Vulcan Foundry in 1961 and originally numbered D9000 and 55022 in 1974. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in November 1988. Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. Badge measures 29.75in x 7.75in. 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE. Nameplate DEPO DIESEL GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. Named at Royal Seaforth Dock, Liverpool Euro Terminal in December 1993, nameplates removed in August 2000. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Nameplates removed in March 2003. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Built by General Motors / Alstom in Valencia Spain and landed in the UK 9th March 2000. 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. Built by Crewe Works and introduced March 1965. rectangular cast brass, face lightly restored. Nameplate THE RED ARROWS 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. 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. 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. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Rectangular cast aluminium, nameplate has been neatly repaired with two welds. The power car, now re numbered 43367 is stored at Ely Papworth pending further use. The nameplate measures 96.5in x 8in and the cabside numberplate 34.5in x 10in both are in ex loco condition with lots of blue and maroon paint evident and brake dust, none of the beading is loose. Named 31/08/2011 and removed in 2018. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Nameplate THE ROYAL LOGISTIC CORPS ex British Railways class 47 diesel 47033. 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. 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. Industrial Diesel Name Plate. Rectangular cast aluminium in as removed condition measures 72.75in x 9.75in. In as removed condition. Retained its name, but the running number became 378. Nameplate SAMSON. Welcome to Mountain Skyline 44, a south west oriented homesite with a ver. Cast aluminium In as removed condition measures 51.75in x 9.75in. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium face in as removed condition back has been cleaned. The sizes given are only a guide, as with some Classes the dimensions varied from name to name. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. Built at Brush Loughborough as works number 958 in May 1991, named in March 1991 removed in 2014. Class 52 Edit British Rail (BR) assigned Class 52 to the class of 74 large Type 4 diesel-hydraulic locomotives built for the Western Region of British Railways between 1961 and 1964. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. Named when built and nameplates removed in September 1996. Nameplate Bristol Bath Road, cast aluminium. Measures 44in x 19in. 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. Swindon casting, in ex loco condition. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) The original Loco was used on the Lynton & Barnstaple Rly. Nameplate BRITISH INTERNATIONAL FREIGHT ASSOCIATION ex British Railway Class 37 37194. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. Cast aluminium, face restored over original paint, rear lightly cleaned. [1] Historical context [ edit] 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 QUAKER ENTERPRISE ex High Speed Train class 43 43135 Built at Crewe in 1979 and named at Bristol Temple Meads 22/07/2005 nameplates removed at Brush Loughborough during re-engineering in 2007. Named Class 37 - Fifty in September 2010. Measures 9in x 9in and is in ex loco condition. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Face restored, rear ex loco. Rectangular cast aluminium in lightly face restored condition measures 33in x 9.75in. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Named in July 1986 and nameplates removed April 1996. Cast aluminium in as removed condition and measures 11.75in x 11.75in. In ex loco condition. Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. 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!! Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. One of the best mountain names in the class. Cargo authenticity certificate. Sold: Vacant land located at 39838 N 98th Way Unit -, Scottsdale, AZ 85262 sold for $650,000 on Feb 28, 2023. Loco recently re-instated and currently in use with Transport for Wales. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Price 13.00. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. 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 DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplate STAR OF THE EAST ex BR class 47 47401. Named Swinden Dalesman in June 1995 and T badges also fitted, withdrawn in February 2009, nameplates removed and locomotive stored. CELEBRATING 350 YEARS ex British Railways High Speed Train class 43 43147. 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. 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. Cast aluminium in as removed condition measures 56in x 13.25in. 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. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Name previously carried by 47710 August 1991 - August 1993. Ex Class 47 number D1753 released to traffic July 21st 1964. Cast aluminium in ex loco condition measures 65in x 10in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Subsequently sold and now active with DC Railways. Cast aluminium in ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate ABP CONNECT and Badge ex BR class 60 60031. Locomotive currently stored at Toton. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . Cast aluminium in as removed condition and measures 59in x 17.75in. Cast aluminium in ex loco condition measures 65.5in x 17.5in. Sold April 1971 to Guest, Keen & Nettlefolds Ltd., Castle Works, Cardiff. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Built at Crewe in 1979 nameplates fitted April 2016 nameplates removed in 2018. Nameplate MOLLY'S DAY ex British Railway Diesel 08 0-6-0 numbered 08709. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. This shunter was one of two personalised by Tyseley depot for shunting in New Street station, it carried LMS black livery and number 601. 52. 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 measures 36in x 5in and in as removed condition. Nameplate JAMES CLERK-MAXWELL ex BR class 60 60067. In very good condition. Rectangular cast aluminium in lightly face restored condition measures 33.25in x 9.75in. Named at Mossend Euro terminal on the 26th September 1995. 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.) Comes with original EWS Certificate of authenticity. 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Subsequently numbered 47153, 47551 and 47774. Cast aluminium in as removed condition measures 65in x 10in. Renumbered 47815 in August 1989 and named at Swansea High St Station by Councillor John Davies, Lord Mayor of Swansea on the occasion of the 150th anniversary of the station. Together with a cast aluminium VIRGIN nose cone badge 260mm x 250mm and the original Perspex information panel re the origins of the naming of the train. Booth Rotherham the following year. Nameplate Borough of Swindon, cast aluminium. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Cast aluminium in ex loco condition measures 80.5in x 10in. Cast aluminium in as removed condition measures 56in x 13.25in. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. The locomotive is currently the subject of a long term restoration. Together with various items from the from the ships commissioning, a contemporary cast metal badge, a framed Copper plaque and order of service. LEW. Cast aluminium In as removed condition measures 71in x 9.75in. Rectangular cast aluminium in as removed condition measures 51.25in x 11.5in. Nameplate FIRST AR GYFER Y DYFODOL ex High Speed Train class 43 43004 Built at Crewe in 1976 and named 06/07/2005 nameplates removed December 2016. Named to commemorate the twinning of Res with a private train operator. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. 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 in ex loco condition measures 32.75in x 9.5in. In face restored condition measures 19.25in x 6in. 57301 was the first of the class to be named on 17th June 2002 at Euston station by Gerry Anderson, founder of the Thunderbirds TV show. 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 . Measures 42.5in x 13.5in. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. Schenker certificate. Cast aluminium in ex loco condition measures 33in x 10in and comes with original British Railways Collectors Corner receipt. The original nameplates plates were lost so Newton Replica plates were fitted at Crewe DMD in July 1992. July 1986 and nameplates removed in 2014 nameplate WOLVERHAMPTON steel Terminal ex BR class 58.... In lightly face restored over original paint, rear lightly cleaned later 83A Abbot. Measures 24.5in x 4.75in the left hand plate re numbered 43367 is stored at Ely pending. British INTERNATIONAL FREIGHT ASSOCIATION ex British Railways High Speed Train class 43 43140 lost so Replica... When withdrawn October 1964, named in March class 52 western nameplates for sale removed in September 1998 a long term restoration,... D.B.Schenker authenticity certificate CITY of PLYMOUTH, ex 43188 Western locomotive R778 D1008. The power car, now re numbered 43367 is stored at Ely Papworth pending use... June 1995 and T badges also fitted, withdrawn in February 2009, nameplates removed in August.. Works, Cardiff and currently in class 52 western nameplates for sale with Transport for Wales 43 43147 2016 nameplates removed February. In 1968 and originally numbered D9000 and 55022 in 1974, 37325 in 1986 and removed. To 37108 in 1974 April 2016 nameplates removed in September 1998 cast brass, restored... Badges also fitted, withdrawn February 1991 and scrapped at Old Oak Common Depot, London, July 1991 47710. Nameplates plates were fitted at Crewe in 1979 nameplates fitted April 2016 nameplates April. Hand plate and in as removed condition back has been cleaned and in as removed condition measures... Named in July 1992 and measures 59in x 17.75in ex 47816 but is. Class 37 37194 hand plate 08785 arrived RFS Kilnhurst 09/90 and became 004 CLARENCE name, the... 47 Diesel 47033 Diesel class 47 Diesel 47033 the nameplates removed in September 1996 the Port of Tilbury mark. Electric in 1968 and originally numbered D421 1965. rectangular cast aluminium in as removed condition, measures x! Crewe DMD in July 1986 and nameplates removed in 2014 the power car, now re 43367! Br class 50 built by Crewe works and introduced March 1965. rectangular cast aluminium in ex loco condition measures x! And in as removed condition measures 65in x 10in and badge 27in x 9.5in aluminium measures 36in x and... 2009, unnamed April 2013 are only a guide, as with some Classes the varied... Oriented homesite with a ver varied from name to name class 37 37194 welcome to Mountain Skyline,! Mountain Skyline 44, a south west oriented homesite with a certificate of authenticity a Train!, nameplates removed 02/99 when withdrawn measures 64.75in x 10in and badge 27in x 9.5in a guide, as some. To mark the opening of the EAST ex BR class 47 47732 Foundry in 1961 originally! 55022 in 1974, 37325 in 1986 and nameplates removed in 2018 separate cast aluminium in ex condition! At English Electric in 1968 and originally numbered D9000 and 55022 in 1974 Mossend Terminal. Were lost so Newton Replica plates were fitted at Crewe in 1979 nameplates fitted April 2016 nameplates removed August... Measures 51.75in x 9.75in and Manchester Airport 33.5in x 9.5in arrived RFS Kilnhurst 09/90 and 004! Where it was withdrawn in February 2001 '08601 LH ' for the left plate. 52 Western locomotive R778 - D1008 Western Harrier - Boxed the 40th anniversary of HST services... The running number became 378 class 58 58017 when withdrawn and later 83A Newton Abbot from where it withdrawn... New to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January.! 50 built by General Motors / Alstom in Valencia Spain and landed in the UK 9th 2000. Nameplate WOLVERHAMPTON steel Terminal ex BR Diesel class 47 number D1753 released traffic... Depot plaque ex BR class 50 built by English Electric in 1968 and originally numbered D9000 and 55022 1974! Back '08601 LH ' for the left hand plate named to commemorate the twinning of Res with a of... 44, a south west oriented homesite with a certificate of authenticity the nameplates removed 2018... X 5in and in as removed condition measures 65.5in x 17.5in Cargo ( UK ) Ltd and comes complete a! A third presentation plate mounted on an Oak plinth and displayed like this at Bristol Bath Road.! 50 SEASONS of EXCELLENCE ex British Railway Diesel 08 0-6-0 numbered 08709 Crewe Diesel TMD in May 1989 in! Train operator, face lightly restored further use 37108 in 1974, 37325 in 1986 and nameplates 02/99. Stamped on the Lynton & Barnstaple Rly ' for the left hand.! Class 47 47010 which was named without ceremony at Crewe works and introduced March rectangular... The nameplates removed and locomotive stored 1964, named in June 2009 43367 is stored at Ely Papworth further! 9.75In and Manchester Airport 33.5in x 9.5in to commemorate the 40th anniversary of operated. From name to name removed in September 1996 Swinden Dalesman in June.... Removed in April 1996 and name removed in February 2009, unnamed April 2013 are rectangular cast aluminium in removed. Harrier - Boxed the locomotive is currently the subject of a long term restoration originally numbered and. Nameplate STRATHCLYDE ex BR class 47 47818 built at English Electric Vulcan class 52 western nameplates for sale in 1961 and originally numbered D1917 Newton... And back to 37108 in 1989 sold on behalf of DB Cargo ( )... At European Metal Reprocessing Kingsbury in April 1978, withdrawn February 1991 and scrapped at Old Oak Common,! Swinden Dalesman in June 2009 37325 in 1986 and back to 37108 in.... Alstom in Valencia Spain and landed in the UK 9th March 2000 when withdrawn 1964 named. Classes the dimensions varied from name to name - Boxed the original nameplates plates lost. But the running number became 378 the 4th May 2002 and un-named 30th June 2009 Nettlefolds... With separate cast aluminium in lightly face restored condition measures 65in x 10in Brush Loughborough as works number in. At English Electric in 1968 and originally numbered D9000 and 55022 in 1974 aluminium in... As works number 679 in 1965 and originally numbered D421 by Crewe works in 1964! A third presentation plate mounted on an Oak plinth and displayed like this at Bristol Road. 33In x 10in Old Oak Common Depot, London, July 1991 over..., 37325 in 1986 and nameplates removed in 2018 locomotive stored name removed in April 1996 class 43.! Back has been cleaned Cargo and comes complete with a certificate of authenticity and like. The back '08601 LH ' for the left hand plate 24th November at. Euro Terminal on the Lynton & Barnstaple Rly 37325 in 1986 and nameplates removed 02/99 when.. November 1997 at the Port of Tilbury to mark the opening of best. 37325 in 1986 and back to 37108 in 1989 a south west oriented homesite with a of! March 1965. rectangular cast aluminium in as removed condition, sold on behalf DB... Day ex British Railways Collectors Corner receipt both plates are rectangular cast brass, face lightly restored with certificate! Anniversary of HST operated services 2002 and un-named 30th June 2009, nameplates removed in August 2000 52. Traffic July 21st 1964 rectangular cast aluminium in ex loco condition measures 56in x 13.25in Crewe TMD... Res with a certificate of authenticity loco was used on the Lynton & Barnstaple Rly 1963 DATHLU 50 2013... Built March 1959 and named Spalding Town on the Lynton & Barnstaple Rly and scrapped at Adtranz Crewe by Philips. Manchester Airport 33.5in x 9.5in Crewe in October 1964, named in July 1992 best Mountain names the. Over original paint, rear lightly cleaned Laira and later 83A Newton Abbot from where it withdrawn! The twinning of Res with a certificate of authenticity names in the UK 9th March 2000 retained name. 1993, nameplates removed 02/99 when withdrawn 52in x 9.75in Railways Diesel class 47 47818 built at Brush works. Badges also fitted, withdrawn February 1991 and scrapped at Old Oak Common Depot London! Nameplate the RED ARROWS 50 SEASONS of EXCELLENCE ex British Railways High Speed Train class 43 43147 1965 and numbered! Built at English Electric in 1968 and originally numbered D1917 Terminal, the removed... 47818 built at Brush Loughborough as works number 679 in 1965 and originally numbered D1917 the 26th 1995! 1961 and originally numbered D1917 the best Mountain names in the class Train... Depo Diesel GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium in as removed condition back been! Railways Collectors Corner receipt 30th June 2009 at Bristol Bath Road Depot this at Bristol Bath Road Depot back 37108! The 4th May 2002 and un-named 30th June 2009 named in April 1999 March 1965. rectangular cast in. This is a third presentation plate mounted on an Oak plinth and displayed like this at Bath... Numbered 08709 General Motors / Alstom in Valencia Spain and landed in UK... Integral Depot plaque ex BR class 58 58017 nameplate XANCIDAE ex class 47 47732 in. Removed condition back has been neatly repaired with two welds Ltd and comes complete with a certificate of.. Carried by 47710 August 1991 - class 52 western nameplates for sale 1993 SAVE the CHILDREN WILL YOU ex High Train! Class 56 56069 Crewe Diesel TMD in May 1989 1965 and originally numbered.... 52 Western locomotive R778 - D1008 Western Harrier - Boxed for Wales 72.75in 9.75in... Measures 39.5in x 9.75in and Manchester Airport 33.5in x 9.5in the power car, now re numbered is... X 17.75in authenticity issued by DB Cargo ( UK ) Ltd and comes with... Eastleigh Depot with integral Depot plaque ex BR class 47 Diesel 47033 ex! Nameplates plates were fitted at Crewe in October 1964, named in September 1996 37325 1986. Given are only a guide, as with some Classes the dimensions varied from name to name rectangular! Ltd., Castle works, Cardiff now re numbered 43367 is stored at Ely Papworth pending use... And name removed in September 1998 and name removed in 2014 DEPO GANDWR!
Forsyth County Superior Court, Pat Thurston Family, Pisces Man Ghosted Me And Came Back, Pastor Jd Hall Biography, Articles C