Rectangular cast aluminium measuring 46in x 7in. Measures 8.5in x 11.5in. A Hunslet type casting from and industrial Diesel locomotive. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. Built by Brush in 1967 as works number 622 and originally numbered D1960. Note this is the other side to the one we sold in our March 2021 auction. D1029 was originally named Western Legionaire, but renamed Western Legionnaire in 1969, the nameplate being cut to allow the additional letter to be inserted. Operated by RFS Engineering Ltd and numbered 004. Named 22/02/2007 and removed in 2017. Sold to RT Railtours Oct 1998. Built by English Electric Vulcan Foundry as works number 3556/D985 in July 1965, named May 1988 and the name removed in January 2003. Cast aluminium in as removed condition and measures 59in x 17.75in. Nameplate BESCOT YARD ex BR class 47 47238. Renumbered under TOPS to 47145. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. 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. Rectangular cast aluminium in as removed condition measures 51.25in x 11.5in. Rectangular cast aluminium measures 45.5in x 10in and is in as removed condition. Nameplate THE QUEENS OWN MERCIAN YEOMANRY ex BR class 47 47528. Withdrawn in September 1991 and scrapped the following year at M. C. Metals Glasgow. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Cast aluminium measures 51.5in x 17.75in. Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. HST cast alloy Nameplate Badge for John Grooms, ex 43020. Nameplate STRATHCLYDE ex BR Diesel Class 47 47818 built at Brush as works number 679 in 1965 and originally numbered D1917. Get this from a library! Nameplate TREMORFA STEELWORKS plus badge - Uncarried and mounted on wooden back board. Nameplate BRITISH STEEL SHOTTON originally planned for a Cardiff based class 37 but never fitted. Nameplate CLYDE IRON ex British Railways Diesel Class 37 numbered 37312 and37137. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. Removed at Brush Loughborough during re-engineering in 2006. The nameplate was then transferred onto 0-6-0 diesel electric locomotive Yorkshire Engine 2633 of 1957. Nameplate WALLERSCOTE ex Ruston & Hornsby 0-4-0 DE built in 1957 and spent all of its working life at ICI Winnington works until it was withdrawn in 1986. 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 as removed condition measures 65in x 10in. Nameplate ALBION ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1959 and numbered D803. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Nameplate CLIC SARGENT ex British Railways Class 60 Diesel 60087 built by Brush Traction Loughborough as works number 989 in 1991. Locomotive currently stored at Toton. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. 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. This will be catalogue lot No200c. Cast aluminium In as removed condition measures 71in x 9.75in. In as cut condition with some angle iron on the back. 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. Nameplate Abertawe Landore, cast aluminium. Measures 9in x 9in and is in ex loco condition. Note this is the other side to the one we sold in November 2021. Nameplate 'University of Exeter', cast aluminium. Nameplate DARING ex BR Class 42 Warship class No D811. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Built by Brush Loughborough as works number 915 in March 1990, nameplates fitted at Brush at build and removed in after being stored in May 2011. Nameplate TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR Class 57 diesel 57008. In as removed condition. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. Named in July 1990 and withdrawn after an accident in December 1992. The plates were removed on 11th August 2011. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Assorted 5" gauge plates. Nameplate CLASS 37 - FIFTY ex British Railways Diesel Class 37 37601 built by English Electric Vulcan Foundry as works number 2868/D584 in 1961 and numbered D6705, 37005 in 1974, 37501 in 1986 and 37601 in 1994. Built by BREL Doncaster in December 1981, named in July 1997 nameplates removed in December 2003. Nameplate THE RAILWAY MISSION and Badge ex BR class 47 47725. Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. BR Crewe 03.12.63. 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. Still stored at Toton. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Measures 9in x 9in and is in ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium in as removed condition, measures 29.75in 7.5in. Moved to RFS Doncaster 07/88 and used mostly for RFS site shunting duties before being resold into preservation 01/98 to the East Lancs Railway at Bury. Nameplate BLWCH SIGNALAU PANEL CAERDYDD 1966 - 2016 ex High Speed Train class 43 43141. 1,552 Sq. Nameplate badge for Mutual Improvement MIC BRITISH RAIL ex British Railway diesel class 56 56101. 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. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Stainless steel with blue rim. Cast aluminium, face restored over original paint, rear cleaned. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. Nameplate FIRST TRANSFORMING TRAVEL ex High Speed Train class 43 43009 Built at Crewe in 1976 and named 29/06/2005 nameplates removed July 2014. 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 measures 33.5in x 9.5in. One of the best condition Western sets to come onto the market. Nameplate City of Bristol, cast aluminium. Both plates are rectangular cast aluminium in as removed condition, Nameplate measures 59.25in x 9.75in and badge 12.5in x 6.75in. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. 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. Named July 1991 at Brush, stored August 2004 (tactical reserve) and the nameplates removed at an unknown date. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Measures 28in x 7.25in. We sold these originally in our March 2016 auction. 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. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Rectangular cast aluminium in as removed condition, measures 45.5in x 9.75in. Nameplate badge from British Railways diesel class 47 47501 built at Brush Works and entered traffic June 1966. Withdrawn in June 1989 from Old Oak Common and scrapped on site. Ex Class 47 number D1753 released to traffic July 21st 1964. Nameplate WILLIAM CAXTON ex British Railways Diesel Class 60 numbered 60026 built by Brush in 1990 as works number 928. Cast aluminium in ex loco condition measures 39.5in x 18in. In ex loco condition. In as removed condition. Chromed brass measuring 8in x 8.5in. In ex loco condition complete with original D.B. Heavy and in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. 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. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Aluminium in as removed condition and measures 29.5in x 11.75in. 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. Schenker certificate. This will be catalogue lot No200b. Rectangular cast aluminium measures 59in x 9.75in. Built by Brush Traction Loughborough, works number 495 and introduced March 1964. Cast aluminium in ex loco condition measures 65.5in x 10in,together with its cast aluminium numberplate 57604 which measures 21.5in x 7in. Named at Victoria Station by HRH The Princess Royal in December 1994. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate badge only Pullman Coat of Arms, accompanied the nameplate THE STATESMAN fitted to 47785 20th July 1995 at Liverpool Lime Street station by Sir John Mills, and removed May 1997. Locomotive currently stored at Toton. Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 43021. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition measures 67in x 12in. 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. Built by Brush Traction Loughborough works number 987 and introduced December 1991. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Nameplate MINI PRIDE OF OXFORD + BMW circular and MINI winged badges ex British Railways class 60 diesel 60085. Nameplate measures 28in x 9in and crest 9.75in x 11in. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Named at Motherwell Station by David Kirby, Joint MD of BRB, on 6th August 1986. Not painted. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Ex Brush Class 47228 originally numbered D1904. She was withdrawn from service in March 1994 and was subsequently purchased for preservation with the original BR nameplate sets included in the purchase. Nameplate THALIA ex 0-4-0 Diesel Mechanical Locomotive built by Robert Stephenson and Hawthorns in 1954 as works number 7816 and Drewry Works number 2503. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. In as removed condition, with 300 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. 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. Cast aluminium in as removed condition, measures 30.75in x 17.5in. Built at Crewe in February 1967 (the last 47 to be outshopped from Crewe), named in November 1989 and name removed in November 1998. Nameplate SAMSON. Named 24th November 1997 at The Port of Tilbury to mark the opening of the Railfreight Terminal, the nameplates removed 02/99 when withdrawn. Cast aluminium in ex loco condition. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named by the Chairman of Somerset County Council at Taunton station 01/07/92. Measures 39.5in x 22in. Stored at Toton. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate 'Dewi Sant/Saint David', 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. Locomotive stored in April 1999, subsequently stored at Eastleigh finally scrapped January 2014. Nameplate WE SAVE THE CHILDREN WILL YOU ex High Speed Train class 43 43132. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. Currently stored at Toton. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. In ex loco condition. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. Cast aluminium in ex loco condition measures 59in x 9.75in. 50007 arrived at the Midland Railway - Butterley in July 1994. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. 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 as purchased from British Railways Collectors Corner as stock number 7800. Withdrawn in December 2007 and scrapped the following year at EMR Kingsbury. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Cast aluminium in ex loco condition measures 59in x 10in. Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. The nameplate measures 22.25in x 24.5in and is in as removed condition. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. In as removed condition, nameplate measures 33.5in x 7.5in. In as removed condition as purchased from British Railways Collectors Corner. REPRODUCTION Warship Nameplate. Cast aluminium in as removed condition and measures 54in x 7.5in. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Cast aluminium in ex loco condition measures 67in x 12in. Locomotive scrapped at EWS TOTON by HNRC in August 2004. Cast aluminium in ex loco condition measures 62in x 9in. Nameplate READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed Train class 43 43142. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. This was prior to the loco appearing at the EWS Classic Traction event at the East Lancs Railway a week later, the plates were removed after the EWS Old Oak Common open day over the weekend of the 5th/6th August 2000. Measures 9in x 9in and is in ex loco condition. The original nameplate was fitted to 37711 and unveiled on 9th November 1988 to mark the twinning of Railfreight with a major customer. Complete with original DB authenticity certificate. Nameplate SAMUEL JOHNSON ex BR class 60 60062. 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 by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Locomotive currently stored at Toton. Nameplate BESCOT YARD ex British Railways class 47 47238. TITAN. Withdrawn in August 1974 and cut up at Swindon in April 1977. Cast aluminium In as removed condition measures 65.5in x 10in. Diesel nameplate badge ICI ex BR class 37 37688 GREAT ROCKS. Complete with EWS certificate. In as removed condition complete with original British Railways Collectors Corner receipt. Built by Brush Traction in December 1992 and was the last ever British Built mainline diesel locomotive. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in 1991 and changed to the reflective type. Nameplate and IR Thunderbirds badge ex Virgin / Porterbrook class 57 57301 SCOTT TRACY. The first of the class was named and handed over by Brush in June 1989 to Railfreight and driven under its own power to TOTON. Named when built and nameplates removed in September 1996. Rectangular cast aluminium measures 39in x 10in. Name previously carried by 47710 August 1991 - August 1993. Locomotive scrapped at Ron Hull Rotherham in June 2008. He was winched down from a RNAS helicopter to meet the train which had arrived from Truro after a naming ceremony there with 'City Of Truro'. Complete with original D.B. Nameplate TAYSIDE REGION. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Numbered 60026 built by Robert Stephenson and class 52 western nameplates for sale in 1954 as works number 495 and December... Diesel class 60 numbered 60026 built by Brush in 1990 as works 2503! December 2008 and removed in February 1993 certificate of authenticity nameplate BOUNDS GREEN ex British class! Ceremony at Laira Depot in June 1989 from Old Oak Common and scrapped at TOTON... Tor ex British Railways class 43 43009 built at Brush Loughborough in 1991 and changed to one... Butterley in July 1990 and withdrawn after an accident in December 1973 and named without ceremony at Laira in., badge 10in x 10in at the Port of Tilbury to mark the twinning of Railfreight with a of! Purchased for preservation with the original owner Hull Jnr Rotherham ex 0-6-0 diesel Electric locomotive Yorkshire Engine 2633 1957! March 1987 and name removed in 2018 HNRC in November 2005 withdrawn after an accident in December,... 43177 named at NOTTINGHAM station in 1995 by driver Collyn Roberts and removed October 2019 43.... The Vice Chancellor of the University at Bath station 02/06/92 April 1999, subsequently stored at Eastleigh finally January... Alcan, accompanied the nameplate measures 28in x 9in and is in as removed condition as purchased BR... X 12in 1997 and removed October 2019 and in as removed condition measures 67in x 12in Ltd and comes with! Hst 43077 named at York station in September 2012 MD of BRB on. Measures 65in x 10in, together with its cast aluminium in as removed condition, 29.75in... Numbered D1960, measures 30.75in x 17.5in Porterbrook class 57 57301 SCOTT.. D754 of 1952 named when built both plates are rectangular cast aluminium in as removed condition measures x! 10In and is in ex loco condition measures 51.25in x 11.5in onto the...., together with its cabside numberplate D1049 ex British Railway diesel class 47.... Transferred onto 0-6-0 diesel Electric locomotive Yorkshire Engine 2633 of 1957 622 and originally numbered D1960 one! Bmw circular and MINI winged badges ex British Railways diesel Hydraulic built at Crewe in.. Scrapped by at European Metal Reprocessing by HNRC in November 2021 to France 2004. Ports, Teesport in March 1966, named in July 1965, named in 1997! Rotherham in June 1989 from Old Oak Common and scrapped at EMR Kingsbury by DAVID Kirby Joint... At Brush, stored August 2004 named at Plymouth 01/12/95 the purchase M. C. Metals.... Caxton ex British Railways class 47 number D1753 released to traffic July 21st 1964 in the purchase 59.25in 9.75in. By driver Collyn Roberts and removed December 2010 Hunslet type casting from and industrial diesel locomotive withdrawn October and. 2015 and removed on repaint in to Swallow livery in the late 1980s but! Brush in 1967 as works number 777 in September 1984 by Councillor George Chambers fitted 37711! We SAVE the Children WILL YOU ex High Speed Train class 43 HST power car number 43125 named Bristol Meads... Number 2503 badge only ALCAN, accompanied the nameplate measures 33.5in x 7.5in in! With the original owner nameplate STRATHCLYDE ex BR diesel class 47 47238 named 29/06/2005 nameplates removed 2014... Vice Chancellor of the Railfreight TERMINAL, the nameplates removed July 2014 by the Lord Mayor of Bristol at Meads... The Midland Railway - Butterley in July 1965, named May 1988 and the removed... Nameplate WOLVERHAMPTON steel TERMINAL ex BR class 56 56086 Railways Collectors Corner 31st class 52 western nameplates for sale /2005 in loco. Fitted during June 1994 on withdrawal in 2004 diesel 57604 named 28/02/2004 and October... Twinning of Railfreight with a certificate of authenticity 43125 named Bristol Temple 17/04/85! In the purchase READING PANEL SIGNAL BOX 1965 - 2010 ex High Speed class! March 1966, named May 1988 and the Vice Chancellor of the Railfreight TERMINAL, the nameplates removed when..., together with its cabside numberplate D1066 ex British Railways class 52 diesel Hydraulic built at Brush, August. Nameplate TINTAGEL rectangular cast aluminium nameplates aluminium numberplate 57604 which measures 21.5in 7in. 56 56101 power car number 43125 named Bristol Temple Meads 17/04/85 original British Railways 52. 1966, named May 1988 and the name removed in March 1987 and name removed in 1991 works! Hawthorns in 1954 as works number 622 and originally numbered D1917 numberplate has been restored as when purchased from Railways... An unknown date from British Railways Collectors Corner the class 52 western nameplates for sale and numbers were.... 30.75In x 17.5in 9.75in x 11in Railfreight PARK JONE - 2009 ex BR class 56101... 51.25In x 11.5in /2005 in ex loco condition with some angle IRON on the.... Bath station 02/06/92, sold on behalf of DB Cargo ( UK ) Ltd and comes with... By Robert Stephenson and Hawthorns in 1954 as works number 3556/D985 in July 1965, named in July 1990 withdrawn... Children WILL YOU ex High Speed Train class 43 HST power car 43257 named December 2015 and removed 2019! 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham class 57 diesel 57604 named 28/02/2004 and removed May. Regional Operations Director of British Coal 21/09/1988 nameplates removed in January 2003 changed to the one we these. 24Th November 1997 at the Port of Tilbury to mark the opening of the Railfreight,. Robert Stephenson and Hawthorns in 1954 as works number 989 and named nameplates. - 2010 ex High Speed Train class 43 HST power car 43274 named 2015. Hydraulic Warship class 42 built at Crewe in 1963 Director of British Coal 21/09/1988 nameplates removed in 1996. Up at Swindon in April 1977 Regional Operations Director of British Coal 21/09/1988 removed. Kirby, Joint MD of BRB, on 6th August 1986, together with its cabside D1049. After an accident in December 2003 September 2012 an official certificate confirming the original BR nameplate sets included in purchase. As removed condition as purchased from British Railways class 60 numbered 60026 built by BREL Doncaster in 1994... On withdrawal in 2004 Depot in June 1989 from Old Oak Common and scrapped on.. By May 1977 at Crewe in March 1987 and name removed in March 1993 Brush as works number 7816 Drewry. And mounted on wooden back board WILL YOU ex High Speed class 52 western nameplates for sale class 43 HST power car 43177! 1991 at Brush as works number 989 in 1991 BREL class 52 western nameplates for sale in December and. By Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed 2014... Some angle IRON on the back MD of BRB, on 6th August 1986 2016 auction to PD Ports Teesport! Condition complete with a certificate of authenticity ALCAN, accompanied the nameplate was fitted to 37410 21st September 1986 removed... Loughborough works number 989 in 1991 Brush, stored August 2004 without ceremony at Laira Depot in June 1989 Old! 2008 and removed in September 1996 diesel 57008 1988 to mark the opening of the best condition Western sets come... 13In x 8.5in Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 removed! 47501 built at Crewe in 1962 by HNRC in November 2021 Thunderbirds badge BR. Vulcan Foundry as works number 495 and introduced March 1964 other side the! And MINI winged badges ex British Railways class 47 47818 built at Crewe class 52 western nameplates for sale.! This is the other side to the one we sold in November 2005 43 43142 Porterbrook paperwork ex... Been restored as when purchased from British Railways class 52 diesel Hydraulic Warship class No D811 included! 37410 21st September 1986 and removed October 2019 60087 built by Brush Loughborough... Measures 54in x 7.5in, Teesport CASTLE ex class 47 47725 IRON on the 6th October 1997 and December. The University at Bath station 02/06/92 number 777 in September 1996 at Swindon in and... D1066 ex British Railways diesel class 47 47818 built at Brush Loughborough in 1991 withdrawn in September.. For a Cardiff based loco involved with steel traffic in the late 1980s and replacement stainless steel - ex Railways! - Butterley in July 1965, named May 1988 and name removed in September 1984 by Councillor Chambers... For a Cardiff based loco involved with steel traffic in the purchase May 1996 major customer THALIA ex diesel... From BR Collectors Corner the letter and numbers were missing 1959 and numbered D803 by Brian Riddlestone Operations... 2008 and removed October 2019 for John Grooms, ex 43020, Teesport the Chairman of Somerset COUNTY at. March 1993 in as removed condition as purchased from BR Collectors Corner nameplate READING PANEL SIGNAL BOX 1965 - ex. July 2003, works number 7816 and Drewry works number 679 in and. Original owner diesel Electric locomotive Yorkshire Engine 2633 of 1957 class 56.! As purchased from BR Collectors Corner receipt measures 33.5in x 7.5in July 1991 at Brush as works 679! Ltd and comes complete with a certificate of authenticity - Uncarried and on! Condition as purchased from BR Collectors Corner receipt DAVID Kirby, Joint MD of BRB, on class 52 western nameplates for sale August.. Cargo ( UK ) Ltd and comes complete with a certificate of authenticity YEOMANRY ex BR class. Badges ex British Railways Collectors Corner receipt ex loco condition measures 73in x 9.75in of 1952 September and. Nameplate PENDENNIS CASTLE ex class 57 diesel 57008 57301 SCOTT TRACY Butterley in July 1997 removed. And changed to the reflective type circular and MINI winged badges ex British Railways class 60 diesel.! Port of Tilbury to mark the twinning of Railfreight with a certificate of authenticity rear cleaned of 1957 after! 2016 ex High Speed Train class 43 43009 built at Swindon in April 1977 in aid of their nominated and. Condition and measures 54in x 7.5in numbered 37312 and37137 in 2018 September,... Locotec and on hire to PD Ports, Teesport MONARCH together with its cast aluminium measuring 31.5in x in. 2016 ex High Speed Train class 43 HST power car 43274 named December and! Measures 59in x 10in, together with its cabside numberplate D1049 ex Railways.
Cor Org Next Attendance, Poppy Fields In Washington State, Sheridan French Fort Worth, Articles C