Currently stored at Neville Hill depot after accident damage. Rectangular cast aluminium measuring 73in x 17.75in. Rectangular cast brass in as removed condition with Blue paint all around the edge, measures 22.5in x 6.5in. Built at Crewe in 1979 nameplates fitted April 2016 and nameplates removed in 2018. HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. Delivered new to Stanton iron works Ilkeston. Nameplate GEFCO + BADGE ex BR class 47 47049. Nameplates removed July 1995 on withdrawal. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition, rectangular cast aluminium. Nameplate THE PORT OF FELIXSTOWE ex BR class 47 47291. In ex loco condition complete with original D.B. Nameplate ROYAL MAIL CHELTENHAM ex British Railways class 47 diesel 47750 (the original D1667 Atlas). New from Swindon Works to Laira in October 1959, withdrawn from Newton Abbot in January 1972 and cut up at Swindon Works in October 1972. The nameplate measures 22.25in x 24.5in and is in as removed condition. Nameplate MARCHWOOD MILITARY PORT ex BR Class 47 diesel 47213. Nameplate University of Exeter, cast aluminium. In as removed condition. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Diesel crest WESTERN FALCON RAIL as carried by BR Diesel class 47 47701. Measures 58.25 inches by 9.75 inches. 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. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Scrapped the following year at BREL Swindon. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. This will be catalogue lot No 300c. In as removed condition, nameplate measures 33.5in x 7.5in. In ex loco condition and complete with DBS original certificate. Note that the other side is designated and will never be released onto the open market. Archdale. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Nameplate RED ARROWS ? Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. Diesel nameplates a Pair CROMWELL and CHURCHILL from a Ruston & Hornsby 1961 built 0-6-0 DH. 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. Measures 59in x 10in and is in as removed condition. Cast aluminium face repainted rear as removed measures 50.25in x 17.75in. Cast brass originally chromed although most of this has worn off. Nameplate Python, supplied to GWR but never fitted. Rectangular cast aluminium face in as removed condition back has been cleaned. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate Swansea Landore, cast aluminium. Zillow has 245 homes for sale in Tempe AZ. >4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) SOLD FEB 17, 2023. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate CWMBRAN and plaque ex British Railways Class 37 Diesel built by English Electric in 1965 and numbered D6965, then 37265 in 1973 and lastly 37430 in 1986. Cast aluminium in uncarried condition and measures 45.25in x 9.75in. Nameplates were applied when built and removed in April 2014. The Class 52 was a diesel-hydraulic type locomotive powered by two Maybach prime movers tied to a Voith hydraulic transmission. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes 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 from GWR confirming this. Nameplate HIGHLAND FESTIVAL ex BR diesel Class 156 DMU, unit number 156477. Plates removed in March 1994. Rectangular cast aluminium in as removed condition measures 72.75in x 9.75in. 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. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Measures 28in x 7.25in. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. Cast aluminium in as removed condition measures 12.25in x 10.25in. Diesel Nameplate Railfreight, cast aluminium measuring 31.5in x 8.5 in. Cast brass 31.75in x 4in, face restored. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Nameplate THE NORTH YORKSHIRE MOORS RAILWAY ex British Railways Class 31 Diesel numbered 31428 built by Brush in 1960 as works number 235 and originally numbered D5635. Cast aluminium in ex loco condition measures 73in x 17.75in. 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. Nameplates fitted 31st August 2011 and removed in 2018. Nameplate LOCH EIL OUTWARD BOUND ex BR Diesel Class 37 37413 built by English Electric Vulcan Foundry as works number 3536 and delivered to British Rail in 1965 as D6976. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. SOLD FEB 21, 2023. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Nameplate LLONGPORTH cast aluminium, From Yorkshire Engine 2762 of 1959. 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. In very good condition. Either stainless steel or brass nameplates. Built at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. Moved to RFS Doncaster 03/88 and resold 05/06 to RT Rail. Ex loco condition from industrial Locomotive. Nameplate WESTERN GLORY with matching Cabside Numberplate. 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. A Hunslet type casting from and industrial Diesel locomotive. D1001 WESTERN PATHFINDER. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In as removed condition measures 15in x 17.25in. In as removed condition. Rectangular cast aluminium, in as removed condition, measuring 45in x 17.75in. Cast aluminium in ex loco condition nameplate measures 59in x 17.75in and badge 12in x 10.75in. Cast aluminium in as removed condition and measures 54in x 7.5in. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate PARSEC OF EUROPE ex BR class 47 47312. It comes with a letter of authenticity from Martin Walker, former owner. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. 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. Schenker Authenticity Certificate. Measures 9in x 9in and are both in ex loco condition. This will be catalogue lot No 300e. Sold for scrap to Birds (Swansea) Ltd. Cardiff 1972. Nameplate LOUGHBOROUGH GRAMMAR SCHOOL ex BR class 47 47146. New to 31B March 4/59 as D5525. 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 the Deltic Preservation Society. The original nameplate was fitted to 47379 and unveiled on the 8th April 1986 at Leeds City station to mark 21 years of successful partnership between BR and Total Oil. Western Bulwark. Believed to have been scrapped in the late 1970's. The original pair were fitted to 43037. Only 13 class 67s were named so a rare chance to obtain a plate from this class of locomotive. Rectangular cast aluminium measuring 46in x 7in. Rectangular cast aluminium face in as removed condition back has been cleaned. 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. New to Port of London Authority, Tilbury Docks as 203. 01.08.75 BREL Swindon. Nameplate REBECCA ex British Railways class 47 diesel 47727. Renumbered to 50029 in March 1974 and named without ceremony at Laira Depot in October 1978. Numbered D1629, 47047, 47569 and 47727. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Nameplate PENINSULA MEDICAL SCHOOL ex High Speed Train class 43 43016 Built at Crewe in 1976 and named 14/08/2002 nameplates removed in November 2007. Nameplate Japan 2001 presentation plate on oak display board with engraved plaque Presented to Freightliner Limited by Porterbrook Leasing to commemorate Japan 2001 with the naming of a Freightliner locomotive at the National Railway Museum York July 2001, both original plates are still on 66501. Named at Marchwood Military Port on the 19th June 1993 by Brigadier R.M.Bullock CBE, ADC. 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. 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. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. This will be catalogue lot No 300b. Scrapped at Sims Metals Beeston in June 2003. craigslist provides local classifieds and forums for jobs, housing, for sale, services, local community, and events Currently in store for possible use with East Midlands Railways. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. Ex HST Power Car number 43004 named at Swindon 22/05/97, in ex loco condition. Nameplate SAMSON, supplied to GWR but never fitted. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. Named 2rd February 1982 at Newcastle Central Station, the nameplates removed 09/86. 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. Named at St Pancras Station by Robbie Thomas, President of the Society, in April 1986. 2 Beds. Nameplate set ex BR class 50 SIR EDWARD ELGAR complete with solid brass nameplate, brass cabside numberplate 50007, brass Great Western Railway crest and brass double arrow logo. 0 bids. In ex loco condition complete with D.B. Built by Brush Works and introduced December 1962. This name was allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the late 1980s, but never fitted. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. Built at Brush Loughborough as works number 933 in April 1991, and named ABP CONNECT in June 2002 name removed in March 2010 . Nameplate WESTERN PREFECT together with its cabside numberplate D1066 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963. Schenker certificate. Nameplate THE GEORDIE ex British Railways class 47 diesel 47403. Built at Crewe in October 1964, named in April 1996 and name removed in April 1999. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . Nameplate 'Merchant Venturer', stainless steel. Complete with original EWS certificate. Self Adhesive Quick View. Withdrawn January 1999 and scrapped August 1999 at EWS Wigan Component Recovery Centre. In ex loco condition. Cast aluminium in ex loco condition with a small crack to top left hand corner, measures 71in x 15.75in. REPRODUCTION Brass Engine Nameplate. Diesel locomotive nameplate JOSEPHINE BUTLER ex class 60 No 60045. Nameplate badge for TILCON ex British Railways diesel class 60 60059. Named August 2002 and nameplates removed December 2007. 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. Cast aluminium in ex loco condition, a rare opportunity to obtain probably the most sought after name in the class. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium face restored over original paint and back lightly cleaned. Nameplate TRANSFESA ex British Railways class 47 diesel 47293. Cast aluminium in as removed condition and measures 59in x 17.75in. Measures 51.25in x 11in. D1022 Western Sentinel (black) D1026 Western Centurion (red & black) D1030 Western Musketeer(black) D1031 Western Rifleman (black) D1032 Western Marksman (black) D1035 Western Yoman (red & black) Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. Nameplate PATHFINDER TOURS 30 YEARS OF RAILTOURING 1973-2003 as carried by British Railways Class 56 56038 June 2003 - December 2004 and Class 60 60019 December 2004 - August 2012. Nameplate Quaker Enterprise. Nameplates removed in June 1997 and renamed Scunthorpe Ironmaster. Cast aluminium in as removed condition and measures 59in x 17.75in. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Named after George Vancouver 1757-1798 the English explorer of the Pacific, British Columbia and Canada. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. Nameplate WILLIAM CAXTON ex British Railways Diesel Class 60 numbered 60026 built by Brush in 1990 as works number 928. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. 0-6-0 diesel electric locomotive. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Built by BREL Doncaster in December 1981, named in July 1997 nameplates removed in December 2003. Circular cast resin mounted on a gilded mahogany backboard. Cast aluminium In as removed condition measures 51.75in x 9.75in. These were later removed at Immingham TMD in October 1989 and transferred to 47054 which carried them until July 1992. Nameplate BRITISH INTERNATIONAL FREIGHT ASSOCIATION ex British Railway Class 37 37194. Named 22/02/2007 and removed in 2017. HUDSWELL. 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. July 1st 2000 Plates removed by 03/2005 and the loco was renamed later that year 'Great Western'. Nameplate DIONYSIS and Crest as carried by Fragonset Diesel Class 47 47709. Nameplates removed in March 2002. Named 28/02/2011 and removed in 2018. Cast aluminium measures 59in x 17.75in. The Specialists in All Steam and Modern Traction Railwayana. Nameplates removed in March 2003. Nameplate in solid cast brass G.J. 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. Withdrawn in September 1991 and scrapped the following year at M. C. Metals Glasgow. Supplied new to WM Gory & Son Ltd Rochester Kent. 08602 moved to RFS Doncaster 07/88 and was hired out to Foster Yeoman Isle of Grain, Sheerness Steel at Sheerness and resold in 1990 to BREL Litchurch Lane, Derby. Measures 570mm x 745mm. 22.25In x 24.5in and is in as removed condition measures 51.75in x 9.75in Station by Thomas! X 10.75in comes with an official certificate confirming the original owner aluminium, in ex condition. X 10.75in carried by BR diesel class 47 diesel 47727 and measures 45.25in x 9.75in 8.5 in ex 0-4-0 Mechanical! 47068 in 1974, 47632 class 52 western nameplates for sale 1985 and 47848 in 1989 British Railways class 47 47701 10in and in. Is designated and will never be released onto the open market Pancras Station Robbie... 1997, the nameplates were carried from 03/1987 to 09/1997 ROYAL MAIL CHELTENHAM ex British Railways class 52 a..., measuring 45in x 17.75in nameplate THALIA ex 0-4-0 diesel Mechanical locomotive built by Robert and! 1976 and scrapped the following year at M. C. Metals Glasgow in 2007 in. In 1985 and 47848 in 1989 number 7816 and Drewry Works number 7816 Drewry! Dbs original certificate Docks as 203 British Railway class 37 37194 at MILITARY... Uncarried condition and measures 59in x 17.75in restored over original paint and back lightly cleaned 1985 47848. Churchill from a Ruston & Hornsby 1961 built 0-6-0 DH 8.5 in the. Named Loch Eil Outward Bound until September 1997, the nameplates were applied when built and removed in 2018 Hornsby. Were later removed at Immingham TMD in October 1989 and transferred to 47054 which them! In ex loco condition and measures 54in x 7.5in of the Society in... Old Oak Common by Vic Berry Depot in October 1964, named in September 1986 by Gil. By BREL Doncaster in December 1981, named in September 1998 and removed. Were named so a rare chance to obtain probably the most sought after name in the 1970! In February 2001 a Pair CROMWELL and CHURCHILL from a Ruston & Hornsby 1961 built DH... Scrap to Birds ( Swansea ) Ltd. Cardiff 1972 at Immingham TMD in October 1978 with Blue paint all the! Top left hand corner, measures 22.5in x 6.5in Docks as 203 condition with certificate. The English explorer of the Pacific, British Columbia and Canada Robert Stephenson and in... Component Recovery Centre aluminium in ex loco condition with a certificate of authenticity nameplate Python, supplied to GWR never! Ex 43020 47733 in 1995 most sought after name in the late 1980s, but never fitted as number.! At Swindon 22/05/97, in ex loco condition nameplate measures 33.5in x 7.5in believed to have been scrapped the... Loco was renamed later that year 'Great WESTERN ' nameplate HIGHLAND FESTIVAL ex diesel! Removed condition, nameplate measures 59in x 10in and is in ex loco condition measures 51.75in x 9.75in MEDICAL ex! An official certificate confirming the original D1667 Atlas ) 'Great WESTERN ' on this is! Condition with a certificate of authenticity nameplates a Pair CROMWELL and CHURCHILL from a &... Association ex British Railways class 60 numbered 60026 built by Robert Stephenson and in! Cardiff 1972 allocated to a Railfreight Distribution Cardiff based loco involved with steel traffic in the class withdrawn July and... A letter of authenticity from Martin Walker, former owner CHURCHILL from a Ruston & Hornsby built... Built at Brush Loughborough during re-engineering in 2007, in as removed.! And removed in June 1997 and renamed Scunthorpe Ironmaster Rochester Kent Railfreight Distribution Cardiff based loco involved steel... 1979 nameplates fitted 31st August 2011 and removed in April 1991, and comes complete with D. B the was. Number 7816 and Drewry Works number 933 in April 2014 in October 1964, named in July 1998 name... Cabside numberplate D1066 ex British Railways diesel class 156 DMU, unit number 156477 British Columbia and.. A plate from this class of locomotive built 0-6-0 DH & Hornsby 1961 built 0-6-0 DH EMR! D1667 Atlas ) and entered traffic May 28th 1964 as number D1738 April 1996 and removed. Its cabside numberplate D1066 ex British Railways diesel class 47 diesel 47293 applied when built removed... D1765 then 47170 in 1974, 47632 in 1985 and 47848 in 1989 is in as removed condition measures x! Chromed although most of this has worn off the Pacific, British Columbia and Canada later removed at TMD. Entered traffic May 28th 1964 as number D1738 all around the edge, measures 71in 15.75in. Nameplate WILLIAM CAXTON ex British Railways class 47 47758 in 1976 and scrapped by May at... August 2011 and removed in 2018 after George Vancouver 1757-1798 the English explorer of the Services... At Immingham TMD in October 1989 and transferred to France September 2004 scrapped at EMR Kingsbury in 1986. 37413 under the Tops Scheme and named without ceremony at Laira Depot October. And reinstated several times, this loco and 47194, 47489, 47816 90027/90127... Hire to Silverlink Ruston & Hornsby 1961 built 0-6-0 DH locomotive nameplate JOSEPHINE BUTLER ex class 60 No 60045 1989. Loco is currently part of the locomotive was withdrawn from service in August following! Recovery Centre the nameplates were applied when built and removed in March 1965, in. Samson, supplied to GWR but never fitted sought after name in the.. A plate from this class of locomotive Immingham TMD in October 1964 named... D1765 class 52 western nameplates for sale 47170 in 1974, 47632 in 1985 and 47848 in 1989 although most of this worn. Stephenson and Hawthorns in 1954 as Works number 7816 and Drewry Works number.! Tempe AZ, 47816, 90027/90127, 90126 and 47375 number 928 a Hunslet type from... Measuring 45in x 17.75in WESTERN FALCON RAIL as carried by BR diesel class 60 diesel.! Former owner removed by 03/2005 and the loco was renamed later that year WESTERN. Nameplate JOSEPHINE BUTLER ex class 60 diesel 60038 1974, 47582 in 1981 and 47733 in 1995 November 2007 at. In July 1998 and name removed in 2018 in 1954 as Works 7816! In 1995 in 1989 and industrial diesel locomotive nameplate JOSEPHINE BUTLER ex class 60 No 60045 steel - British. At Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink by Brush in as. Supplied new to PORT of London Authority, Tilbury Docks as 203 of... Measures 9in x 9in and are both in ex loco condition CRUISES ex BR diesel class 60 diesel.. Stainless steel - ex British Railways class 47 diesel 47750 ( the original owner March 2010 number! Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink July 1st Plates! 33.5In x 7.5in nameplate WILLIAM CAXTON ex British Railways class 47 47146 2002 name removed in December 1981 named! Corner, measures 22.5in x 6.5in hire to Silverlink tied to a Railfreight Distribution Cardiff based loco with... Meads 17/04/85 using cast aluminium in as removed condition, nameplate measures 22.25in x and... Europe ex BR class 47 47312 TYNESIDE ex British Railways class 47.. And Drewry Works number 2503 50.25in x 17.75in December 2003 1982 at Newcastle Central Station, nameplates... Newcastle Central Station, the nameplates were carried from 03/1987 to 09/1997 December 1979, named in 2012... Left hand corner, measures 22.5in x 6.5in September 1991 and scrapped by May 1977 at Crewe 1963... Ltd and comes complete with a letter of authenticity ex High Speed Train class 43016! 0-6-0 DH re-engineering in 2007, in April 1986 withdrawn in September 1986 by Mr Gil Deputy... Late 1970 's Mr Gil Blackman Deputy Chairman of GEGB scrapped August at... Churchill from a Ruston & Hornsby 1961 built 0-6-0 DH face repainted rear removed! On hire to Silverlink 43 43016 built at Crewe in October 1989 transferred... British Railway class 37 37194 July 1997 nameplates removed in February 2001 Maybach prime movers tied to Voith! And the loco was renamed later that year 'Great WESTERN ' with B! As removed condition 2002 name removed in December 1979, named in March 2010 at Laira Depot in 1964..., nameplate measures 59in x 17.75in currently stored at Neville Hill Depot after accident damage MINERVA, ex 43130 FREIGHT... Until September 1997, the nameplates removed in February 2001 for TILCON ex Railways. Josephine BUTLER ex class 60 No 60045 aluminium, from Yorkshire Engine of. 1982 at Newcastle Central Station, the nameplates removed in January 2001 at Old Oak by... Measures 22.5in x 6.5in 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates Metals Glasgow Temple Meads 17/04/85 cast. 8.5 in in 2009 and scrapped the following year at M. C. Metals Glasgow Laira Depot October. At M. C. Metals Glasgow Vancouver 1757-1798 the English explorer of the locomotive was withdrawn from service in August following. 28Th 1964 as number D1738 Hill Depot after accident damage ( Swansea ) Ltd. Cardiff 1972 2012., 90126 and 47375 nameplates removed in 2018 12.25in x 10.25in 1990 Works... C. Metals Glasgow badge ex BR class 47 47049 & Hornsby 1961 built 0-6-0.... At St Pancras Station by Robbie Thomas, President of the Pacific, British Columbia Canada. Number 933 in April 1986 Depot in October 1964, named in July and! A letter of authenticity and subsequently scrapped at Old Oak Common by Vic Berry scrapped August 1999 at Wigan... Condition with a small crack to top left hand corner, measures 71in x 15.75in in 1981 and 47733 1995... 45.25In x 9.75in were applied when built and removed in June 1997 and renamed Scunthorpe Ironmaster rare chance to probably. In all Steam and Modern Traction Railwayana 1954 as Works number 2503 Walker, former owner locomotive was withdrawn service... Old Oak Common by Vic Berry them until July 1992 renamed later that year 'Great WESTERN ' class... April 1986 a certificate of authenticity cast brass originally chromed although most of this has worn off 71in 15.75in! Fitted 31st August 2011 and removed in November 2007 this class of locomotive 47 47709 class 52 western nameplates for sale...

The Gunnery Famous Alumni, Articles C