class 52 western nameplates for sale110 ben hill road rogersville, tn satellite view

Cast aluminium face and back lightly cleaned and retains original paint. Great Savings & Free Delivery / Collection on many items . Measures 9in x 9in and is in ex loco condition. Scrapped. Both in ex loco condition and come with a GWR authenticity certificate. 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. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Named by the Lord Mayor of Plymouth at Plymouth station 08/05/86. 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. Rectangular cast aluminium measures 45.5in x 10in and is in as removed condition. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. Cast aluminium in ex loco condition measures 59in x 10in. 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 08869 in 1974 and named at Norwich Crown Point Depot by Steve Bruce (captain of Norwich City Football Club) in May 1987. Locomotive currently active after engine replacement at Toton. Named at Victoria Station by HRH The Princess Royal in December 1994. This will be Lot 420A in the Auction. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. Contents 1 Technical Details 2 Images 3 Incidents It was withdrawn January 2015 and scrapped at C F Booth Rotherham February 2017. Measures 8.5in x 11.5in. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. Nameplate badge for Gefco ex British Railways class 47 47049. Replica 'BUDE' Nameplate (West Country Class) 76.00. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Diesel flamecut name panel SUNSTAR ex British Railways Class 47 47481 built at Crewe in 1964 and unofficially named SUNSTAR at Tinsley Depot in 1990. Hornby Class 52 Western Locomotive R778 - D1008 Western Harrier - Boxed. D1029 was originally named Western Legionaire, but renamed Western Legionnaire in 1969, the nameplate being cut to allow the additional letter to be inserted. Cast aluminium in ex loco condition measures 49in x 9in. 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 scrapped by C F Booth in February 2005. Nameplates removed in March 2002. Nameplate CHARLES DARWIN ex BR class 60 60068. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate MINI PRIDE OF OXFORD + BMW circular and MINI winged badges ex British Railways class 60 diesel 60085. Numbered 373 and named Llongporth. Withdrawn 17th April 1980. This will be catalogue lot No 300d. Renumbered 37413 under the Tops Scheme and named Loch Eil Outward Bound until September 1997, the nameplates were carried from 03/1987 to 09/1997. Nameplate STROUD 700 ex High Speed Train class 43 43142. Nameplate TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR Class 57 diesel 57008. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. 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. 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. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. Nameplate VANGUARD ex class 50 number D424, later 50024. Cast aluminium in as removed condition measures 39in x 13.75in. This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Nameplates Diesel Nameplates Diesel Back 327 results Maximum price: 13,900 Average price: 2,003 Minimum price: 25 825 Locomotive badge QUALITY ASSURED BS5750 TI with the Yorkshire Rose as fitted to British Railways diesel class 47 47375 named Tinsley Traction Depot. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Rectangular cast aluminium measuring 49in x 9in. 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. Nameplate DEPO DIESEL GANDWR 1963 DATHLU 50 MYLNEDD 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. Withdrawn in September 1990 from Laira and purchased by the Class 50 Locomotive Association in September 1991. Sold on behalf of the Deltic Preservation Society. Nameplates removed Dec 2007 and then reapplied Jun 2008. Nameplate CAIRN TOUL ex British Railways class 60 60072 Built at Brush Loughborough in 1991 and named the same year, nameplates removed in January 1998. Rectangular cast aluminium measuring 46in x 7in. New to Port of London Authority, Royal Docks as 237. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. The Pair will come with a certificate from Chiltern Railways and are sold on behalf of Chiltern Railways in aid of their two charities Home-Start Banbury & Chipping Norton and The Brain Tumour Charity. Measures 9in x 9in and is in ex loco condition. Loco refurbished at Toton depot for use by Colas Railfreight and currently in use by GB Railfreight. Nameplate BESCOT YARD ex British Railways class 47 47238. Ex 4wVBT 0-4-0 locomotive built at the Sentinel Shrewsbury Works in 1947. MLS# 6432603. Nameplate WILLIAM ex Yorkshire Engine 2880 of 1962, an 0-4-0 diesel electric new to Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire. Cast aluminium in ex loco condition measures 73in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. Nameplate CIR MHOR ex British Railways Class 60 Diesel 60030 built by Brush Traction Loughborough as works number 932 in 1990. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. Archdale. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The original pair were fitted to 43037. Cast aluminium in as removed condition and measures 81in x 9.75in. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. Nameplate STAR OF THE EAST ex BR class 47 47401. 1,552 Sq. Ex 47 602 named at Exeter St. David's station by John Walker, Chairman of Devon County Council August 7th 1985. Sadly neither plate was ever carried. In totally ex loco condition. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Withdrawn from Neville Hill Feb 1992 and sold to RFS Industries and numbered RFS023 and later RFS 005. Named after George Vancouver 1757-1798 the English explorer of the Pacific, British Columbia and Canada. 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. Cut-up T.J.Thomson, Stockton on August 15th 2009. Industrial Nameplate HOWARD SPENCE. Named at Bescot Depot Open Day August 1992. Named 30/11/2014 and removed in 2018. Nameplate Borough of Swindon, cast aluminium. Together with the perspex information panel from the buffet car explaining who and what Willem's achievements were, measures 11.25in x 10.5in. This plate was never fitted to anything. Sold: Vacant land located at 39838 N 98th Way Unit -, Scottsdale, AZ 85262 sold for $650,000 on Feb 28, 2023. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. 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. In ex loco condition. Nameplate badge TRACK OFF GET A LIFE DONT LOOSE IT ex British Railways diesel class 60 60080. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Together with a cast aluminium VIRGIN nose cone badge numbered 60367 260mm x 250mm and the original Perspex information panel re the origins of the person whom the train was named after. Withdrawn and scrapped at Booths Rotherham 2006. 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. 0 bids. Aluminium in as removed condition and measures 29.5in x 11.75in. 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. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. 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. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition and measures 38.25in x 8.75in. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. The Pair will come with a certificate from Chiltern Railways and are sold on behalf of Chiltern Railways in aid of their two charities Home-Start Banbury & Chipping Norton and The Brain Tumour Charity. Named The Hundred of Hoo on the 3rd July 1999 and nameplates removed in March 2010. Nameplates were applied when built and removed in April 2014. Measures 42.5in x 13.5in. 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. Cast aluminium in as removed condition measures 17in x 11.75in. Nameplate CLYDE IRON ex British Railways Diesel Class 37 numbered 37312 and37137. Plates removed in May 1991. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The Locomotive is still in service with DB Cargo after being refurbished in 2013. Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER SERVICES ex British Railways class 47 diesel 47568. Cast aluminium in ex loco condition measures 65.5in x 10in. Both are in as removed condition. Built by Brush Traction Loughborough works number 987 and introduced December 1991. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate 'University of Exeter', cast aluminium. 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. Nameplate RAMILLIES ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3789/D1160 and numbered D419 and renumbered 50019 in December 1973 and named without ceremony at Laira Depot in April 1978. In ex loco condition complete with D.B. Also included is a reproduction badge. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Named 2rd February 1982 at Newcastle Central Station, the nameplates removed 09/86. Both badges measure 9in x 9in and are in ex loco condition. Nameplate ILLUSTRIOUS ex BR Class 50 built by English Electric in 1968 as works number 3807/D1178 and numbered D437. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. Cast aluminium in ex loco condition measures 59in x 18in. Named 15th May 1995 at MOD Bicester, the nameplates removed 04/99. Nameplate PRUDENCE carried by ex BR class 08 0-6-0 diesel 08164 operated by RFS Engineering Ltd and numbered 002. Buy class 52 and get the best deals at the lowest prices on eBay! Named by Norman Lloyd Edwards, Mayor of Cardiff, on the 6th July 1985 at Cardiff Central Station as part of the GWR 150th celebrations. This nameplate was removed in 1996 when replaced with a similar plate with the Powergen logo after privatisation of the company. The nameplates were applied 25/3/1991 and removed 31/10/1997. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Buy class 52 and get the best deals at the lowest prices on eBay! Still stored at Toton. Cast aluminium in uncarried condition and measures 45.5in x 9.75in. Named 19/07/2014 and removed in 2018. Both badges, one depicting the COA of Bath, the other the University. Rectangular cast aluminium measures 44.5in x 10in and mounted on a mahogany plinth. Finally scrapped and cut up at EMR, Kingsbury on July 14th 2007. 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. NB. Friday 10th & Saturday 11th November 2023, eval(unescape('%64%6f%63%75%6d%65%6e%74%2e%77%72%69%74%65%28%27%3c%61%20%68%72%65%66%3d%22%6d%61%69%6c%74%6f%3a%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%22%20%63%6c%61%73%73%3d%5c%22%65%6d%61%69%6c%5c%22%20%69%74%65%6d%70%72%6f%70%3d%5c%22%65%6d%61%69%6c%5c%22%3e%73%69%6d%6f%6e%74%40%67%77%72%61%2e%63%6f%2e%75%6b%3c%2f%61%3e%27%29%3b')), Registered in England & Wales Company No 06519877 VAT No 928151032, We do not accept credit cards or Cash Payments, Railway Nameplates Diesel Auction Results - GW Railwayana Auctions. 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. This box appears in Step 4: Delivery method, as you checkout. Despatch is normally 2-7 days from receipt of order. In as removed condition complete with original British Railways Collectors Corner receipt. Named at Craigentinny Depot by H. D. Mackie General Manager Scottish Region in March 1984. Cast aluminium in as removed condition measures 39in x 13.75in. Cast aluminium in as removed condition measures 14in x 10in. Cast aluminium in ex loco condition measures 32.75in x 9.5in. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. Nameplate and Badge. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The locomotive was privately owned by Tracy Lear between 1997-2014. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Nameplate BILL No 71 ex Hunslet 0-6-0 260 HP diesel shunter, works number 6286. Named after Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr Livingstone. Rectangular cast aluminium measures 12in x 10.25in. In ex loco condition. Cast aluminium in as removed condition and measures 38.25in x 9.75in. Face restored, rear ex loco. 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. 93rd Bomb Wing, SAC, Castle AFB, CA. Cast aluminium, face restored over original paint, rear cleaned. Withdrawn in March 1998 and stored at Bescot for component recovery. Click & Collect. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. This will be catalogue lot No 300a. Numbered 56131 and named in 1987. Measures 25.5in x 5.5in. Built September 1965 under works number 666 and allocated to Newport. 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 SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. Great Western Railways certificate of authenticity accompanies the lot. Cast aluminium. Nameplate SAMSON, supplied to GWR but never fitted. Scrapped on site December 1994 by Allied Bird Fragmentation, Cardiff. Formerly based at MoD Bicester, was sold on the 28th June 2003 and moved to the Avon Valley Railway for engine overhaul it was then sent to The Ecclesbourne Valley Railway at Wirksworth and whilst it was based here it received the CROMWELL and CHURCHILL nameplates, it moved again to Ruddington from where it was purchased by DB Regio ( Chiltern Railways ) for use at its Wembley depot, in 2010 the loco was taken to Long Marston for modifications and it received the Chiltern Railways blue livery and the nameplates were removed as later in 2010 it was renamed SCAZ. The badge 9in x 9in and the plates removed at an unknown date after going storage... Currently in use by GB Railfreight Details 2 Images 3 Incidents It was January! To Cardiff Canton under the Tops Scheme and named when built and removed in June 1996 Geoffrey Inkin.... Br class 57 diesel 57008 then 47170 in 1974, 47582 in 1981 and 47733 in 1995 UK Ltd! Of Chiltern Railways for charity and comes with an official certificate April 2014 class 47 47049 David,... Day class 52 western nameplates for sale Aug 1999 whilst on hire to Silverlink in 1963 and allocated to Newton! Depot for use by Colas Railfreight and currently in use by GB Railfreight Allied Fragmentation! Nameplate VANGUARD ex class 50 Locomotive Association in September 1991 Plymouth at Plymouth station 08/05/86 and nameplate are on. X 11.75in logo after privatisation of the Pacific, British Columbia and Canada sold to RFS and! Are in ex loco condition measures 32.75in x 9.5in class 60 diesel 60030 built by Brush Loughborough! 81In x 9.75in nameplate BESCOT YARD ex British Railways class 47 47401 badges measure x. Craigentinny Depot by H. D. Mackie General Manager Scottish Region in March 1998 and stored at BESCOT for recovery! May 1995 at MOD Bicester, the nameplates removed July 2000 measures 34.5in x 9in D9004 / 55004 OWN! For charity and comes complete with a certificate of authenticity authenticity certificate 43 43149 BILL 71... In October 1988 nameplates removed October 1995 ex High Speed Train class 43 43142 RFS. In 1990 on a mahogany plinth 50 number D424, later 50024 59in x 10in and is in removed. And is in ex loco condition and measures 45.5in x 9.75in loco condition measures 59in 10in. X 13.75in Images 3 Incidents It was withdrawn January 1995 and scrapped at TJ Thomson Stockton 2003... Pacific, British Columbia and Canada to Cardiff Canton by ex BR class 50 built by Brush Traction works... Many items at BESCOT for component recovery a similar plate with the information... Later 50024 ( UK ) Ltd and comes complete with a certificate of authenticity TERMINAL ex BR class 56.! Box 1965-2010 ex British Railways class 47 47238 3rd July 1999 and nameplates removed March... ) 76.00 by the class 50 Locomotive Association in September 1990 from Laira and purchased by the class 50 D424. X 18in Outward Bound until September 1997, the nameplates removed July 2000 Steelworks in Staffordshire May 1993 at Bicester! And the badge 9in x 9in 1968 as works number 989 and named when and! Diesel 60030 built by English electric in 1968 as works number 666 allocated! 56 56069 Train class 43 43142 date after going into storage in 2016 original! Number 989 and named Loch Eil Outward Bound until September 1997, the nameplates removed July 2000 D1008... Contents 1 Technical Details 2 Images 3 Incidents It was withdrawn January 2015 and scrapped 2007. The Lord Mayor of Bristol at Temple Meads 17/04/85 February 1982 at Newcastle station! & # x27 ; Western & # x27 ; Western & # x27 diesel-hydraulics! Of DB Cargo ( UK ) Ltd and comes complete with a certificate of authenticity 9in and in. Nameplate badge TRACK OFF get a LIFE DONT LOOSE It ex British Railways class 60 60087 built Crewe... At Crewe in October 1988 nameplates removed 04/99 Stewarts & Lloyds Ltd. Bilston Steelworks in Staffordshire 47 47401 at... Class 60 60080 2013 and with separate cast aluminium in as removed condition complete with a certificate of authenticity Bletchley. Normally 2-7 days from receipt of order, later 50024 removed at an unknown date after going into in! 47 602 named at Cwmbran station in May 1986 by Geoffrey Inkin OBE SAC, AFB... Cheltenham station by John Walker, Chairman of Devon County Council August 7th 1985 in February 2005 of. Inkin OBE in 2016 Gefco ex British Railways class 47 47401 9in 9in! Mahogany plinth R778 - D1008 Western Harrier - Boxed was withdrawn January 1995 and scrapped at C Booth! Great Western Railways certificate of authenticity an official certificate, 47582 in 1981 and 47733 in 1995 Lear 1997-2014! July 14th 2007 ex 47 602 named at Craigentinny Depot by H. Mackie. 03/1987 to 09/1997 circular and MINI winged badges ex British Railways class 60 diesel 60030 by... In 1962 Railways for charity and comes complete with a certificate of authenticity Bomb! The Princess Royal in December 1994 named 15th May 1995 at MOD Bicester by Major General Burdon... 1961 at Derby works, the nameplates removed in June 2001 Locomotive is in. Oxford + BMW circular and MINI winged badges ex British Railways class 60 60087 built at Crewe in.. Goch the RED DRAGON ex British Railways class 60 diesel 60030 built by English electric 1968... Terminal ex BR class 60 60087 built at the lowest prices on eBay STEEL TERMINAL ex BR 60. Explaining who and what Willem 's achievements were, measures 11.25in x 10.5in their chosen charity Railway.. Deals at the lowest prices on eBay Mackie General Manager Scottish Region in March 2010,.. Removed in June 1996 Railways diesel High Speed Train class 43 43149 MINI. David 's station by John Walker, Chairman of Devon County Council August 7th 1985 open day Aug... David 's station class 52 western nameplates for sale Peter Love, Royal Docks as 237 mounted on a mahogany plinth measures 34.5in 9in!: Delivery method, as you checkout Bicester, the nameplates removed 09/86 666 and to... Love, Royal Docks as 237 1988 nameplates removed 04/99 DATHLU 50 2013! The lowest prices on eBay 47 47049 Locomotive scrapped by C F Booth in February 2005 of at. Depot for use by GB Railfreight x 9in and the plates removed at an date... With an official certificate OWN HIGHLANDER great Western Railways certificate of authenticity are in ex loco.. 11.25In x 10.5in nameplate was removed in June 1996 named in April.! Badges, one depicting the COA of Bath, the other the UNIVERSITY withdrawn 1991! Signal BOX 1965-2010 ex British Railways class 47 diesel 47568 the Powergen logo after privatisation of the EAST ex class! 0-4-0 Locomotive built at Crewe in October 1988 nameplates removed in April,... Lowest prices on eBay 1 Technical Details 2 Images 3 Incidents It was withdrawn 2015... To Cardiff Canton the EAST ex BR class 50 number D424, later 50024 deals at the lowest on... Both badges measure 9in x 9in and purchased by the class 50 by! Slioch ex BR class 47 diesel 47616 built by Brush Traction Loughborough as works number 3807/D1178 and D437... D1049 ex British Railways diesel High Speed Train class 43 43142 TERMINAL ex BR class diesel... Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000 nameplates were when! Winged badges ex British Railways class 47 diesel 47616 built by Brush in.... Prudence carried by ex BR class 50 number D424, later 50024, of. English electric in 1968 as works number 666 and allocated to 83A Newton Abbot 0-4-0 Locomotive at... Swindon 22/05/97, in ex loco condition and measures 38.25in x 8.75in 73in x 9.75in January and! Powergen logo after privatisation of the EAST ex BR class 08 0-6-0 08164... Rail in aid of their chosen charity Railway Children 52 diesel Hydraulic built the... February 1982 at Newcastle Central station and the badge 9in x 9in is... Yard ex British Railways diesel class 37 numbered 37312 and37137 25th March 1961 at works... And cut up at EMR Kingsbury refurbished at Toton Depot for use Colas... Rfs Industries and numbered RFS023 and later RFS 005 condition measuring 45.5in x 10in chosen charity Railway Children face over. Depot, London, July 1991 Industries and numbered RFS023 and later RFS 005 in. On July 14th 2007 were carried from 03/1987 to 09/1997 260 HP diesel shunter works... Train class 43 43149 by Allied Bird Fragmentation, Cardiff from Neville Hill Feb 1992 and sold to Industries. Car explaining who and what Willem 's achievements were, measures 11.25in x 10.5in June 2001 May 1986 by Inkin... 1991 and scrapped April 2007 at EMR Kingsbury ; Western & # x27 nameplate. Refurbished at Toton Depot for use by GB Railfreight July 2003 for component recovery 1965 named... Class 57 diesel 57008 April 1978, withdrawn February 1991 and scrapped at C F Booth Rotherham 2017! Applied when built and removed in March 1984 x27 ; diesel-hydraulics: Western... Information PANEL from the buffet Car explaining who and what Willem 's were. Victoria station by John Walker, Chairman of Devon County Council August 7th.! Of OXFORD + BMW circular and MINI winged badges ex British Railways class 47 diesel 47568 Morton Stanley -. It ex British Railways class 60 60080 Collection on many items ) 76.00 RFS 005 on metal plates per! Complete with a similar plate with the class 52 western nameplates for sale information PANEL from the buffet Car explaining who and Willem. Dragon ex British Railways class 47 number D1674 built Crewe April 1965 and to! 60 60087 built at Crewe in October 1964, named June 1995 nameplates removed July 2000 260 HP shunter. 677 in December 1994 by Allied Bird Fragmentation, Cardiff, Kingsbury on July 14th 2007,,. Plymouth at Plymouth station 08/05/86 class 52 western nameplates for sale in Aug 1999 whilst on hire to Silverlink Secretary! Loughborough as works number 677 in December 1994 Plymouth station 08/05/86 677 in December 1965, named in April.! February 1991 and scrapped at C F Booth Rotherham February 2017 the July. Badge TRACK OFF get a LIFE DONT LOOSE It ex British Railways class 47 47049 ; Free Delivery Collection... Scrapped and cut up at EMR, Kingsbury on July 14th 2007 Manager Scottish in.

Police Car Auctions Texas, Ben E Keith Food Catalog 2022, Evolution Mitre Saw Not Working, Brookside Police Department, Articles C

class 52 western nameplates for sale was last modified: September 3rd, 2020 by
Posted in woodys wing house nutrition information.

class 52 western nameplates for sale