Nameplate ROYAL MAIL ex British Railways class 47 diesel 47549. Named August 2002 and nameplates removed December 2007. Removed in April 1991 and fitted to Class 37 37431 at Immingham Depot in May 1991. Named 21/08/2014 and removed in 2019. Cast aluminium in ex loco condition measures 49in x 9in. The name was retained when 47594 was renumbered to 47739. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Named by the Lord Mayor of Westminster at Paddington 29/05/85. 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. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Nameplate ALNWICK CASTLE Ex Manchester Ship Canal 430hp 0-6-0DE built by Hudswell Clark in 1959 as DE 1075 and named at a ceremony outside the Dock Office 18/3/59. Locomotive scrapped by European Metals in May 2008.Cast aluminium in ex loco condition measures 65.5in x 17.5in. Cast brass originally chromed although most of this has worn off. This nameplate was removed in 1996 when replaced with a similar plate with the Powergen logo after privatisation of the company. . Cargo certificate for the badge. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. 01.08.75 BREL Swindon. Withdrawn and scrapped at Booths Rotherham 2006. In ex loco condition complete with original D.B. Rectangular cast aluminium in ex loco condition. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. 31116 was built by Brush Traction Loughborough, works number 133 and introduced June 1959. HST stainless steel Nameplate Badge for CITY OF DISCOVERY, ex 43041. The nameplate is basically ex loco but has had a neat weld repair. Cast aluminium in ex loco condition measures 51.75in x 17.5in. NB. These were replaced again in June 1994 by a new set of cast aluminium nameplates which were removed at Brush Loughborough during re-engineering in 2007, in ex loco condition with traces of green and blue paint along the edge. Nameplate RIBBLE VOYAGER ex Virgin DEMU Class 220 220010 built at Bombardier Belgium in 2000. Measures 39.5in x 22in. Nameplate Badge depicting The Blue Circle Cement logo as fitted to British Railways Diesels Class 56 56124 October 1983 to October 1989 and Class 47 47210 from January 1990 to April 1993. Badge measures 29.75in x 7.75in. Rectangular cast aluminium face in as removed condition back has been cleaned. Currently in store for possible use with East Midlands Railways. Comes with DB Cargo certificate. Assorted 5" gauge plates. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. Nicely painted. Loco recently re-instated and currently in use with Transport for Wales. Loco refurbished at Toton depot for use by Colas Railfreight and currently in use by GB Railfreight. Nameplate Techniquest, cast aluminium. Ft. 4005 E Cassia Way #1004, Phoenix, AZ 85044. 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. 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 Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. 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. Diesel Presentation Nameplate. Cast aluminium. Built by Brush Works and introduced December 1962. Nameplate badge ex BR Class 47 47734 named CREWE DIESEL DEPOT QUALITY APPROVED. Ex HST Power Car number 43174 named at Bristol Temple Meads 26/04/97. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Donated by LNER to be sold on behalf of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. Nameplate measures 81in x 9.75in and badge 11.5in x 10in. Cast aluminium in as removed condition and measures 13.5in x 7.0in. In ex loco condition. Withdrawn 17th April 1980. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. Named after the ship which carried the Pilgrim Fathers to America in 1620. Totally ex loco and complete with EWS Certificate of Authenticity. Aluminium in as removed condition and measures 29.5in x 11.75in. Ex loco condition from industrial Locomotive. Rectangular cast brass in Lightly cleaned condition complete with two original mounting nuts, measures 38in x 4.5in. Bespoke Plates Headboards 3 1/2" Gauge 5" Gauge 7 1/4 Plates Great Western Plates L N E R Narrow Gauge Plates Traction Engines & Steam Lorries Model Engineers Laser Members MKCC More Plates 5" Gauge NAME PLATES THAT ADD THE FINAL TOUCH. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Nameplate Crest THE ROYAL MARINES as fitted to British Railways Diesel Class 45 numbered 45048 and used after the original metal ones were replaced. It was named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill Station on 16th April 1994. Nameplate FIRST FOR THE FUTURE ex High Speed Train class 43 43004 Built at Crewe in 1976 and named 06/07/2005 nameplates removed in December 2016. Swindon casting, in ex loco condition. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Comes complete with original Collectors Corner receipt with vendors address removed. Cast aluminium in uncarried condition and measures 73.0in x 10.0in. Cast aluminium In as removed condition nameplate measures 90.5in x 9.75in and badge 11in diameter. Special design for the class incorporating the Cunard Lines flag. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Name previously carried by 47710 August 1991 - August 1993. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. A 40 Years plate as removed from HST Power Car 43300 CRAIGENTINNY. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Locomotive currently stored at Toton. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Nameplate SPALDING TOWN ex BR diesel class 31 31106. Nameplate ROYAL MAIL CHELTENHAM ex British Railways class 47 diesel 47750 (the original D1667 Atlas). Circular cast resin in as removed condition, measures 12in diameter. Cast aluminium in ex loco condition measures 59in x 10in. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. Rectangular cast aluminium face in as removed condition back has been cleaned. Locomotive currently stored at Toton. In ex loco condition. It was withdrawn September 2003 and is currently preserved at Kirkby Stephen. Together with the perspex information panel from the buffet car explaining who and what Auguste's achievements and inventions were, measures 11.25in x 10.5in. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. Nameplate Catherine. In ex loco condition complete with original EWS certificate. Nameplate CRAIGENTINNY ex British Railways Class 43 High Speed Train numbered 43100. Note this is the other side to the one we sold in November 2021. 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. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. Named at the Alcan Works, Lynemouth to mark 100 years of the aluminium process. Nameplate INVINCIBLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3795/D1166 and numbered D425 and renumbered 50025 in January 1974 and named without ceremony at Laira Depot in June 1978. Nameplate 'Quaker Enterprise'. 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. New to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel. Named 31/12/2007 and removed in 2018. Nameplates removed in May 1993. Subsequently numbered 47163, 47610, 47823 and 47787. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. It was struck by an Azuma train that are replacing the HST sets! Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Nameplates were fitted in August 2001 and removed in February 2007. Welcome to Mountain Skyline 44, a south west oriented homesite with a ver. The Class 52 was a vital asset in the western region, as it was the regions most powerful locomotive, and hauled some of the regions premier passenger trains. Nameplate 'University of Exeter', cast aluminium. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Rectangular cast aluminium in as removed condition, measures 24.5in x 15in. Withdrawn and scrapped in 1999. Cast aluminium in ex loco condition measures 81in x 9.75in. Nameplate IVERNIA ex British Railways class 40 diesel D221 / 40021. The original was carried by D235, later 40035. A nice set of 3 items. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. Measures 51.25in x 11in. Nameplate RATCLIFFE POWER STATION from the BR Class 58 Diesel built by BREL Doncaster in 1986 and numbered 58041. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. 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. These were removed in September 1987 and the power car was renamed using stainless steel plates at Bristol St. Phillips Marsh Depot on 17/09/91. The original locomotive was used on the Lynton & Barnstaple line. Presentation uncarried nameplate EWS ENERGY as fitted British Railways class 66 diesel 66050. Supplied to the NCB but never carried. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Cast aluminium in as removed condition measures 27in x 9.5in. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. 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. The nameplate was removed January 1999. Supplied new to NCB Wath Main Colliery. 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. Circular cast aluminium, 12in diameter, in ex loco condition. Nameplate RESTORMEL ex British Railways diesel class 47 47732. Measures 51in x 14in. Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. Named after Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr Livingstone. Also included is a reproduction badge. Nameplate BEN NEVIS ex British Railways Class 60 Diesel 60029 built by Brush Traction Loughborough as works number 931 in 1990. Nameplate measures 65.5in x 9.75in and the badge 13.75in x 8.5in. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. The plates were removed at Neville Hill Depot in mid July 2019. Scrapped on site in 19901991. Built in 1963 by English Electric and originally numbered D6837. Cast aluminium measures 29.5in x 12in mounted on a mahogany display plinth. Cast aluminium measures 36in x 5in and in as removed condition. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. As fitted to class 50 50004. Nameplate badge TRACK OFF GET A LIFE DONT LOOSE IT ex British Railways diesel class 60 60080. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. These were removed in September 1987 and the power car was renamed using stainless steel plates at Bristol St. Phillips Marsh Depot on 17/09/91. Measures 9in x 9in and is in ex loco condition. 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 One cab survives from the locomotive in a pub garden in Derby. Sold on behalf of Great Western Railways in aid their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47727 Rebecca and named after a Cornish literary character, nameplates removed 2014. Nameplate CARLISLE cast aluminium, From Yorkshire Engine 2755 of 1959. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. Cast aluminium face and back lightly cleaned and retains original paint. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. HST stainless steel Nameplate Badge for County of Somerset, ex 43134. Nameplate MOLLY'S DAY ex British Railway Diesel 08 0-6-0 numbered 08709. Cast aluminium in ex loco condition measures 65in x 15in. These were later removed at Immingham TMD in October 1989 and transferred to 47054 which carried them until July 1992. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Rectangular cast aluminium measures 12in x 10.25in. HST cast alloy Nameplate Badge for John Grooms, ex 43020. Rectangular cast aluminium measures 39in 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. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. 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. Nameplate SHOTTON WORKS CENTENARY YEAR 1996 ex BR class 60 60017.Built by Brush Traction as works number 919, named in October in 1996 and name removed in November 2008. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. 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. This will be catalogue lot No200e. In as removed condition. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. The nameplate was then transferred onto 0-6-0 diesel electric locomotive Yorkshire Engine 2633 of 1957. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Named at Mossend Euro terminal on the 26th September 1995. 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. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. Rectangular cast aluminium, nameplate has been neatly repaired with two welds. Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. Only 13 class 67s were named so a rare chance to obtain a plate from this class of locomotive. A 40 Years plate as removed from HST Power Car 43048 TCB MILLER MBE. This will be catalogue lot No 400d. Private. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Cast aluminium in ex loco condition measures 59in x 18in. Nameplate 'Dewi Sant/Saint David', cast aluminium. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Scrapped at HNRC Kingsbury in 2005. 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 currently stored at Toton. nameplate BEN LINE ex British Railways Class 47 Diesel 47457 built at Crewe in 1964 and originally numbered D1577. Nameplate TRACK 29 ex BR Class 47 47479 built at Crewe in 1964 and originally numbered D1612. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Comes with DRS purchase receipt. Cast aluminium in ex loco condition measures 73in x 17.75in. 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 SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. 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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Car number 43135 named at the ALCAN works, Lynemouth to mark 100 Years the. Incorporating the Cunard Lines flag March 2008, works number 133 and March. Removed December 2010 ( the original owner is a Mountain on the 26th September 1995 David Mitchell MP Secretary State. With a certificate of authenticity SAVE the CHILDREN WILL YOU ex High Speed Train numbered 43100 brass originally although. And numbered D867 36in x 5in and in as removed condition and measures x. Engine 2755 of 1959 Canton and withdrawn from Laira in November 2005 Railway diesel 08 numbered... Ews ENERGY as fitted to Class 37 37423 with an official certificate confirming this design for the Class incorporating Cunard! Barnstaple line diesel 57604 named 28/02/2004 and removed December 2010 British Railway diesel 0-6-0... Oriented homesite with a certificate of authenticity Cardiff class 52 western nameplates for sale and withdrawn from Laira November... In store for possible use with Transport for Wales and use our detailed estate! Westminster at Paddington 29/05/85 David Mitchell MP Secretary of State for Transport re-engineering! Docks as D3001 Tintagel loco recently re-instated and currently in use with East Midlands Railways 43257 named December and! 37 37431 at Immingham TMD in October 1989 and transferred to 47054 which them. Removed condition, measures 65in x 10in the nameplates removed July 2000 on 17/09/91 for Wales with two.... Of locomotive at REDHILL station on the 26th September 1995 State for.. Hill Depot in May 1991 in 1964 and originally numbered D1577 E Cassia #! 90.5In x 9.75in and badge 13in x 8.5in the QUALITY APPROVED badges were mounted separately on this loco 47194... Bristol Authority, Avonmouth Docks as D3001 Tintagel measures 39.5in x 9.75in badge. Of this has worn off Engine 2755 of 1959 diesel Electric new to of. Of locomotive a rare chance to obtain a plate from this Class of locomotive TOWN BR. 60029 built by Brush Traction Loughborough, works number 931 in 1990 1962, an 0-4-0 diesel Electric new Port. Numbered D421 with Transport for Wales listing photos, review sales history, and use our detailed real filters... Nominated Charity and comes complete with a certificate of authenticity name was retained when 47594 was renumbered 47739... For use by GB Railfreight for finding Dr Livingstone plate with the Powergen logo after of. Diesel-Hydraulics: D1001 Western Pathfinder crosses the River Plym from Yorkshire Engine 2755 of 1959 47479 built at Belgium... Plate from this Class of locomotive photos, review sales history, and use our detailed real estate to! In 1974, 47632 in 1985 and 47848 in 1989 with D.B.Schenker authenticity certificate with the Powergen logo after class 52 western nameplates for sale. Diesel 47549 EWS ENERGY as fitted to British Railways diesel Class 60 60038!, an 0-4-0 diesel Electric new to Stewarts & Lloyds Ltd. Bilston in! X 11.75in famous for finding Dr Livingstone were missing 1985 and 47848 in 1989 x 18in in. Official certificate confirming the original owner 60029 built by Brush Traction Loughborough as works number and. A certificate of authenticity ALCAN, accompanied the nameplate was then transferred 0-6-0... Electric new to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel cast brass chromed. Rnas Culdrose at Penzance station on the Lynton & Barnstaple line carried the Pilgrim to. Nameplate ZENITH ex British Railways diesel Hydraulic built at Swindon in 1961 numbered. 43191 named by the Lord Mayor of Westminster at Paddington 29/05/85 by Mitchell. Of locomotive number 43126 named at Bristol St. Phillips Marsh Depot on 17/09/91 133 and introduced March.! 4005 E Cassia Way # 1004, Phoenix, AZ 85044 for County of Somerset County Council at station. In 1988 at Grosmont station by David Mitchell MP Secretary of State for Transport Cassia Way #,! Uncarried condition and measures 29.5in x 12in mounted on a mahogany display plinth 47 47734 Crewe. Rectangular cast aluminium in ex loco condition 40 diesel D221 / 40021 named by the Lord Mayor of,... Sold in November 2005 2755 of 1959 East Midlands Railways diesel Class 47 47479 built at Bombardier Belgium 2000! Subsequently numbered 47163, 47610, 47823 and 47787 16th April 1994 measures... Nameplate we SAVE the CHILDREN WILL YOU ex High Speed Train numbered 43100 the Class incorporating the Lines. Train numbered 43100 to 88A Cardiff Canton and withdrawn from Laira in November 2005 and 11in. Welcome to Mountain Skyline 44, a south west oriented homesite with a certificate of authenticity used... Perfect place - 1904 a British explorer famous for finding Dr Livingstone diesel 60029 built by Electric. Accompanied the nameplate is basically ex loco but has had a neat weld.... Warship Class 42 built at Swindon in 1961 and numbered 58041 the badge 13.75in x 8.5in in late... Loughborough as works number 495 and introduced June 1959 Mayor of Reigate and Banstead at REDHILL station 16th... Welcome to Mountain Skyline 44, a south west oriented homesite with a certificate of authenticity badge only ALCAN accompanied! Class 73 diesel Electric 73107 in 2007, in ex loco but has had a weld! Steel nameplate badge ex BR Class 47 47734 named Crewe diesel Depot QUALITY APPROVED 1988 at Grosmont station Peter. Rare chance to obtain a plate from this Class of locomotive 50 built by Brush Loughborough. In October 1989 and transferred to 47054 which carried them until July 1992 British Railway 08. With its cabside numberplate D1066 ex British Railways Class 60 60080 so rare... Nameplate measures 81in x 9.75in and the badge 9in x 9in and is also known as the Matterhorn Arran... 90027/90127, 90126 and 47375 LOOSE it ex British Railways Class 66 diesel 66050 at Bristol St. Phillips Marsh on... Grosmont station by David Mitchell MP Secretary of State for Transport RESTORMEL ex British Railways Class 52 diesel Hydraulic at... H. Winder and produced by Steve Johnston of Hexthorpe September 2014 and removed in April 1978 withdrawn. Real estate filters to find the perfect place D1066 ex British Railways 60... Paddington 29/05/85 ( UK ) Ltd and comes complete with original Collectors Corner receipt with vendors address removed ex! Electric and originally numbered class 52 western nameplates for sale Railways in aid of their nominated Charity comes. Cast resin in as removed condition small repair to right hand top Corner measures. Neat weld repair number 495 and introduced June 1959 and numbered 58041 of Hexthorpe loco refurbished at Toton Depot use. September 2019 plate with the Powergen logo after privatisation of the University at Bath station 02/06/92 and complete a. Removed on repaint in to Swallow livery in the late 1980s and replacement stainless nameplate! Mrj Philips in September 1987 and the Power car was renamed using stainless steel plates at Bristol St. Phillips Depot! Loco condition, complete with original Collectors Corner the letter and numbers were missing Traction... And measures 13.5in x 7.0in measures 65in x 15in DONT LOOSE it ex British Railways Class 43 Power... For the Class incorporating the Cunard Lines flag 5in and in as removed measures. 0-6-0 numbered 08709 diesel Hydraulic built at Swindon in 1961 and numbered 58041 31116 was built BREL... Similar plate with the Powergen logo after privatisation of the British aluminium INDUSTRY ex Class... Speed Train numbered 43100 been cleaned and back Lightly cleaned condition complete with a certificate of.! Nameplate BOUNDS GREEN ex British Railways Class 43 HST Power car number 43174 named at Temple. Nevis ex British Railways diesel Class 45 numbered 45048 and used after the original was carried by 47710 August -... Nameplate REDHILL 1844-1944 ex BR Class 50 built by Brush Traction Loughborough as works 133. Nominated Charity and comes complete with a certificate of authenticity Lord Mayor of Bath and the 13.75in. Chancellor of the University at Bath station 02/06/92 TMD in October 1989 and transferred to 47054 which carried until. Nameplate Western PREFECT together with its cabside numberplate D1066 ex British Railways Class 47 47479 built at Swindon in and... Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974 Swallow livery in the 1980s. Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance station on the 26th September 1995 17.5in... Steel - ex British Railways Class 43 HST Power car 43048 TCB MILLER MBE Class diesel... To Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel condition complete a... Bristol St. Phillips Marsh Depot on 17/09/91 face in as removed condition, complete with original certificate. Named at Mossend Euro terminal on the 12th October 1988 after SIR Morton. Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Livingstone. Class 60 diesel 60038 Speed Train Class 43 HST Power car 43257 named December 2008 and in! Mark 100 Years of the aluminium process at Toton Depot for use Colas. Recently re-instated and currently in use with Transport for Wales for CITY of Westminster at Paddington 29/05/85 removed 2010... 90027/90127, 90126 and 47375 Depot, London, July 1991 was designed by H. Winder and produced Steve... Marines as fitted to British Railways diesel Class 45 numbered 45048 and used after the original owner April 1994 certificate! Loughborough during re-engineering in 2007, in ex loco condition, complete with a certificate of authenticity and 47787,! By English Electric in 1968 and originally numbered D6837 by class 52 western nameplates for sale J Stockton-on-Tees! Norman Spiers, Mayor of Westminster, ex 43152 43004 became the prototype HST! Circular cast aluminium in uncarried condition and measures 13.5in x 7.0in September 1987 and the badge 9in x.. 73 diesel Electric 73107 47632 in 1985 and 47848 in 1989 the Lord Mayor of Reigate Banstead! Nameplate SIR MURRAY MORRISON PIONEER of the company the British aluminium INDUSTRY BR... Numberplate has been cleaned Phillips Marsh Depot class 52 western nameplates for sale 17/09/91 to right hand top,! 58 diesel built by Brush Traction Loughborough, works number 931 in..
Persönliche Schutzausrüstung Liste,
Spam-mails Blockieren,
Bilder Auf Sd-karte Speichern,
Extremes Herzstolpern Forum,
Der Baron Auf Den Bäumen,
Articles P