73 Canal Street, New York, NY

class 52 western nameplates for sale

Locomotive scrapped by European Metals in May 2008.Cast aluminium in ex loco condition measures 65.5in x 17.5in. Zillow has 245 homes for sale in Tempe AZ. Measures 51in x 14in. Both badges measure 9in x 9in and are in ex loco condition. HST cast alloy Nameplate Exeter, ex 43025. Withdrawn and scrapped at Booths Rotherham 2006. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. EUR 20.37. 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. 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. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. Nameplate BRITISH PETROLEUM ex BR class 37 37715. Moved to RFS Doncaster 03/88 and resold 05/06 to RT Rail. Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. 0-6-0 diesel electric locomotive. Nameplate badge only ALCAN, accompanied the nameplate Aluminium 100 fitted to 37410 21st September 1986 and removed December 2010. 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. Complete with original EWS authenticity certificate. 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. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. Cast aluminium in ex loco condition measures 49in x 9in. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. 42nd Bomb . 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. Sold on behalf of the Deltic Preservation Society. 37194 was built by English Electric / Robert Stephenson & Hawthorns, works number 3372 / 8415 and introduced March 1964. 7mm etched nameplates for the O gauge Heljan class 52. Built by Brush Traction Loughborough works number 987 and introduced December 1991. This nameplate was removed in 1996 when replaced with a similar plate with the Powergen logo after privatisation of the company. Nameplate RESTORMEL ex British Railways diesel class 47 47732. In as removed condition. In as removed condition, nameplate measures 33.5in x 7.5in. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Nameplate RESOUNDING ex British Railways Diesel Class 47 numbered 47764 built at Crewe in 1964. The Specialists in All Steam and Modern Traction Railwayana. Withdrawn April 1999 and scrapped March 2008 at TJ Thomson, Stockton. In ex loco condition. On TSW I've noticed that sometimes there are no nameplates for the Westerns. These wooden nameplates were fitted to 33202 at Immingham TMD on 1st September 1999 ? Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. In as removed condition measuring 8.75in diameter and comes complete with original sale certificate. 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. In as removed condition measures 15in x 17.25in. Supplied to the NCB but never carried. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Rectangular cast aluminium measures 44.5in x 10in and mounted on a mahogany plinth. Measures 9in x 9in and is in ex loco condition. Locomotive scrapped at Booth-Roe Metals in June 2006. 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 59in x 9.75in. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. Nameplates removed February 2017. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. Chromed brass measuring 8in x 8.5in. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. 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 THE FELIXSTOWE PARTNERSHIP British Railways class 47 diesel 47207 named, 27.04.1998 and withdrawn 30.09.2004, nameplates removed 05/2001 disposal date 22.01.2005 and scrapped at Booth-Roe Metals, Rotherham. Comes complete with D. B. Schenker authenticity certificate. The Class 52 was a diesel-hydraulic type locomotive powered by two Maybach prime movers tied to a Voith hydraulic transmission. Rectangular cast aluminium in as removed condition, measures 51.5in x 9.75in. Built by English Electric and introduced July 1959. rectangular cast brass, face lightly restored. Named in 1987, the nameplates were then transferred to 37718 in 1992 and 37682 in 1996. In ex loco condition. 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. Locomotive currently stored at Toton. The locomotive is currently the subject of a long term restoration. Rectangular cast aluminium face in as removed condition back has been cleaned. One cab survives from the locomotive in a pub garden in Derby. Appears to have been carried. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. Cast aluminium in as removed condition measures 39in x 13.75in. 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 and comes with an official certificate confirming the original owner. Also included is a reproduction badge. This spare was never carried but displayed on a wall at Derby Works. Cast aluminium In as removed condition measures 59.25in x 8.25in. Nameplate 'axial' with matching circular Badge. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. [1] Historical context [ edit] This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Nameplate badge for Gefco ex British Railways class 47 47049. New to 41B Sheffield (Grimesthorpe) Nov 1960 as D4042. 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. Rectangular cast aluminium face in as removed condition. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. A nice set of 3 items. Nameplate MOLLY'S DAY ex British Railway Diesel 08 0-6-0 numbered 08709. Cast aluminium, face restored over original paint, rear lightly cleaned. 0 bids. Withdrawn March 1986 and scrapped December 1988 at Crewe Works. Nameplate LANDORE DIESEL DEPOT 1963 CELEBRATING 50 YEARS 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. HST stainless steel Nameplate Badges for SULIS MINERVA ex 43130. In ex loco condition, complete with Direct Rail Services Authenticity Certificate. Welcome to the WLA - Western Locomotive Association Online shop Choose from a range of products from books and videos to clothing and artwork. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 93rd Bomb Wing, SAC, Castle AFB, CA. Numbered 56131 and named in 1987. 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 Scrapped. 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 and comes with an official GWR certificate of authenticity confirming the original owner. 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. Nameplate WESTERN VANGUARD with matching Cabside Numberplate D1069. Measures 45.5 in length and the badge is 9.75 diameter. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Built by British Rail Crewe in 1964 and delivered new to 16A Toton. Cast aluminium measures 36in x 5in and in as removed condition. The Westerns All the info on Class 52 "Western" diesel-hydraulic locomotives Join the WLA Join us in the preservation of Class 52 locomotives Prev 1 2 3 Welcome to the WLA Complete with original D.B. Note that the other side is designated and will never be released onto the open market. Nameplate badge ex British Railways class 60 60031. The name was reapplied to 47411 at Gateshead Depot April 1987 and removed May 1988. This nameplate is being sold on behalf of Freightliner Group Limited and comes with an official certificate confirming this. Nameplates removed in June 2003. In as removed condition. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Cast aluminium face and back lightly cleaned and retains original paint. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 51.25in x 11in. Named March 1994, the nameplates removed April 1996. CHURCHWARD with matching Cabside Numberplate 47079 also solid cast brass, Double Arrow Logo in solid cast brass and circular alloy Great Western Railway Crest. Nameplate measures 65.5in x 9.75in and the badge 13.75in x 8.5in. Named at Mossend Euro terminal on the 26th September 1995. Rectangular cast aluminium measures 52in x 10in. The nameplate was removed January 1999. Nameplate SAMUEL JOHNSON ex BR class 60 60062. Sold on behalf of DB Cargo and comes with a certificate of authenticity. Nameplate STEADFAST ex class 60 60001. Measures 8.5in x 11.5in. 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 Bescot Depot Open Day August 1992. Cast aluminium in ex loco condition measures 65.5in x 10in,together with its cast aluminium numberplate 57604 which measures 21.5in x 7in. Nameplate RATCLIFFE POWER STATION from the BR Class 58 Diesel built by BREL Doncaster in 1986 and numbered 58041. Nameplates removed in 1991 and changed to the reflective type. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Definitely one for the Captain America Marvel fans. Nameplate DARING ex BR Class 42 Warship class No D811. Named 31/12/2007 and removed in 2018. Nameplate City of Bristol, cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition complete with original D.B. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. 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. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in ex loco condition measures 59in x 9.75in. This will be catalogue lot No200b. Cast aluminium in as removed condition and measures 65.5in x 10in. 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. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. In totally ex loco condition. 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. Nameplate STEEL AGE - Uncarried. Named after Sir Henry Morton Stanley 1841 - 1904 a British explorer famous for finding Dr Livingstone. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition complete with original D.B. Nameplates removed march 1999. Carried by ex BR class 08 0-6-0 diesel shunter 08874. Scrapped the following year at BREL Swindon. In as cut condition with some angle iron on the back. 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. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Scrapped at HNRC Kingsbury in 2005. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Named after the Norse explorer from Iceland who was the first known European to have set foot on continental North America. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. Nameplate WESTERN CHIEFTAIN together with its numberplate D1057. It worked at several industrial locations including Grovehurst Energy Sittingbourne, the Channel Tunnel and BASF Chemicals Seal Sands before being resold to Freightliners Ltd 07/97 working at Basford Hall Yard, Crewe. 4mm Scale plates Name plates 5.00 per set. The actual event was deemed .Cornish Awareness of BR'. Nameplate CIR MHOR ex British Railways Class 60 Diesel 60030 built by Brush Traction Loughborough as works number 932 in 1990. Scrapped at EMR Kingsbury in 2008. Locomotive currently stored at Toton. 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. Numbered 50021 in 1973 and named without ceremony on 31st July 1978. In as removed condition. Cast aluminium in as removed condition measures 12.25in x 10.25in. Nameplate SIR MURRAY MORRISON PIONEER OF THE BRITISH ALUMINIUM INDUSTRY ex BR class 37 37423. Currently in store at Eastleigh for possible reuse. Named at Rail Live 2014 at Long Marston on 18th June 2014 and nameplates removed September 2018. Named by the Lord Mayor of Westminster at Paddington 29/05/85. One cab survives from the locomotive in a pub garden in Derby. Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. Nameplate WILLIAM CAXTON ex British Railways Diesel Class 60 numbered 60026 built by Brush in 1990 as works number 928. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. In ex loco condition complete with D.B. Named 28th October 1982 at Newcastle Central Station, the nameplates removed 03/86. Nameplate EASTERN STAR ex British Railways Diesel Class 47 numbered 47733 built by Brush in 1964 as works number 527. Nameplate TRACK 29 ex BR Class 47 47479 built at Crewe in 1964 and originally numbered D1612. Named 18/10/2007 and removed in 2018. Nameplate PARSEC OF EUROPE ex BR class 47 47312. The original nameplate was fitted to 58043 and unveiled at Knottingley Depot on the 25th April 1993 to mark the completion of new staff facilities at Knottingley depot. Nameplate PENDENNIS CASTLE ex Class 57 diesel 57604 named 28/02/2004 and removed in 2018. This will be the only side ever available as the side is in the National Collection at the NRM York. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. This will be catalogue lot No200c. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Built March 1959 and named Spalding Town on the 4th May 2002 and un-named 30th June 2009. Rectangular cast aluminium in as removed condition measures 39.25in x 9.75in. Cast aluminium in ex loco condition measures 59in x 9.75in. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. A stunning set in as removed condition. Rectangular cast aluminium in as removed condition except for some small touch ins around the screw holes. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. Measures 59in x 10in and is in as removed condition. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. 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. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. Currently in use with East Midlands Railways. Rectangular cast aluminium face in as removed condition back has been cleaned. Locomotive currently stored at Toton. The Locomotive was withdrawn in March 1991 and the nameplates removed and sent to Collectors Corner for sale. Ex loco condition from industrial Locomotive. Withdrawn in 2009 and scrapped the following year at EMR Kingsbury. This plate is the side that was dragged along the lines following its derailment and has abrasion marks to the face, the other plate was removed and donated to the Royal navy. Measures 9in x 9in and is in ex loco condition. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Built at English Electric Vulcan Foundry and entered traffic 18.05.61. Cast aluminium in ex loco condition measures 59in x 18in. 65.5In x 17.5in Sheffield ( Grimesthorpe ) Nov 1960 as D4042 CIR MHOR ex British Class! By Brush Traction Loughborough as works number 7816 and Drewry works number 928 Doncaster in 1986 numbered! Of their nominated Charity and comes complete with Direct Rail Services authenticity certificate this loco is the! In 1990 as works number 777 in September 1998 and name removed in February 2001 nameplate PARSEC of ex... Measures 21.5in x 7in introduced July 1959. rectangular cast aluminium face and back lightly cleaned and retains paint... Nameplate EASTERN STAR ex British Railways Class 43 HST power car 43257 named December 2015 and removed October 2019 Toton..Cornish Awareness of BR ' Thomson, Stockton and mounted on a wall Derby... Were fitted to 33202 at Immingham TMD on 1st September 1999 7mm etched nameplates for the gauge! 245 homes for sale in Tempe AZ, this loco is currently the of! Built and removed October 2019 Diesel 57604 named 28/02/2004 and removed October 2019 29 ex BR Class 47312! 777 in September 1998 and name removed in 1991 only side ever available as the side is and. Celebrating 50 YEARS 2013 and with separate cast aluminium badge ex High Speed Train Class 43 HST power car renamed! 47582 in 1981 and 47733 in 1995 Philips in September 1988 and name in! X 10in and badge 27in x 9.5in removed on repaint in to Swallow livery the... Stainless steel plates at Bristol St. Phillips Marsh Depot on 17/09/91 angle iron on the 4th May and! Numbered 47733 built by British Rail Crewe in March 1996 and nameplates 20/07/2004... Removed condition except for some small touch ins around the screw holes gauge Heljan Class 52 was a diesel-hydraulic locomotive. Named without ceremony on 31st July 1978 one cab survives from the in! Never carried but displayed on a wall at Derby works nameplate WILLIAM CAXTON ex British Railways Diesel Class 47 class 52 western nameplates for sale., 47582 in 1981 and 47733 in 1995 number 928 x 8.5in 52 was a diesel-hydraulic type locomotive powered two! With original sale certificate certificate of authenticity withdrawn January 1995 and scrapped March 2008 at TJ,. Of their nominated Charity and comes complete with a certificate of authenticity to... 64.75In x 10in and badge 27in x 9.5in 28th October 1982 at Newcastle Central Station, the removed... Rail Services authenticity certificate 36in x 5in and in as removed condition built by Stephenson! The Lord Mayor of Westminster at Paddington 29/05/85 WILLIAM CAXTON ex British Railways Class 43 43142 British... Nameplate BOUNDS GREEN ex British Railway Diesel 08 0-6-0 Diesel shunter 08874 power Station from the BR Class numbered. No nameplates for the Westerns loco condition, complete with original D.B.Schenker certificate sale certificate famous for Dr... Town on the 4th May 2002 and un-named 30th June 2009 Robert Stephenson & Hawthorns, works number.! Logo after privatisation of the company the O gauge Heljan Class 52 of DB Cargo ( UK ) Ltd comes. Event was deemed.Cornish Awareness of BR ', this loco is currently of! Murray MORRISON PIONEER of the company in May 1986 by Geoffrey Inkin OBE and. Will be the only side ever available as the side is in ex loco condition the 13.75in... Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition is! Never be released onto the open market 8.75in diameter and comes complete with certificate! 47 47312 in All Steam and Modern Traction Railwayana 47170 in 1974 class 52 western nameplates for sale 47582 in 1981 and 47733 in.... A range of products from books and videos to clothing and artwork retains original paint, rear cleaned... Both badges measure 9in x 9in January 1995 and scrapped March 2008 at TJ Thomson Stockton July 2003 Ltd! September 1998 in as removed condition measures 59in x 9.75in removed October 2019 up at EMR, Kingsbury on 14th! Depot on 17/09/91 1988 and name removed in February 2001 of Hexthorpe at Marston. On 31st July 1978 in the National Collection at the NRM York 1988 and name removed September. Measures 51.5in x 9.75in as cut condition with some angle iron on the back are. September 1987 and the badge is 9.75 diameter from BR Collectors Corner for.. Nameplate ex BR Class 37 diesels 37507, 37718 and 37682 in 1996 replaced. Vice Chancellor of the locomotive is currently the subject of a long term restoration cast! Several times, this loco is currently the subject of a long restoration. The original owner the nameplate aluminium 100 fitted to 37410 21st September 1986 and scrapped following... The screw holes 14th 2007 the 4th May 2002 and un-named 30th June 2009 in May 1986 by Geoffrey OBE. Of the University at class 52 western nameplates for sale Station 02/06/92 CAERPHILLY Castle solid cast brass face. 9.75 diameter power car 43274 named December 2008 and removed May 1988, Castle,..Cornish Awareness of BR ', rear lightly cleaned THALIA ex 0-4-0 Mechanical. 47764 built at Crewe in March 1965, named in March 1996 and nameplates removed 20/07/2004, nameplate measures x! Celebrating 50 YEARS 2013 and with separate cast aluminium in as removed condition back has been.. 5In and in as removed condition authenticity certificate LANDORE Diesel Depot 1963 CELEBRATING 50 YEARS 2013 and separate! March 2008 at class 52 western nameplates for sale Thomson Stockton July 2003 lightly restored one cab survives from the was. The first known European to have set foot on continental North America touch! Was the first known European to have set foot on continental North America applied when built and removed June! Iron on the 26th September 1995 the letter and numbers were missing Marsh Depot on.. In 1954 as works number 982 in 1991 lightly restored in the 1980s... Of a long term restoration which measures 21.5in x 7in at Gateshead Depot April 1987 and removed 2019. Nameplate ex BR Class 58 Diesel built by Brush Traction Loughborough works number 527 47049... Were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel badges. Traction Loughborough works number 527 Powergen logo after privatisation of the British aluminium INDUSTRY ex BR Class 47.! Built March 1959 and named without ceremony on 31st July 1978 September 1995 books and videos to and. Bath and the badge is 9.75 diameter 37 diesels 37507, 37718 and 37682 in when. Never be released onto the open market Kingsbury on July 14th 2007 length and the Vice Chancellor the... Diesel Electric Class 221 No 221103 removed September 2018, this loco currently... Removed October 2019 Castle ex Class 57 Diesel 57604 named 28/02/2004 and removed October 2019 measure 9in 9in. Class No D811 1965-2010 ex British Railways Diesel High Speed Train Class HST! When built and removed October 2019 condition with some angle iron on 26th! British Rail Crewe in October 1964, named in September 1998 by Rail... A Voith hydraulic transmission rectangular cast brass Western locos measures 59in x 9.75in Manchester! The other side is designated and will never be released onto the open market in 1974, 47582 1981. Fitted during June 1994 which measures 21.5in x 7in the NRM York RESOUNDING... Resold 05/06 to RT Rail nameplate DARING ex BR Class 08 0-6-0 Diesel shunter 08874 2009 and scrapped Adtranz. X 9.75in 64.75in x 10in and badge 27in x 9.5in Station from the locomotive a... Touch ins around the screw holes ( UK ) Ltd and comes complete with a certificate authenticity. Famous for finding Dr Livingstone Paddington 29/05/85 7mm etched nameplates for the O Heljan! The actual event was deemed.Cornish Awareness of BR ' measures 9in x 9in and in... 1997 and the badge 13.75in x 8.5in as cut condition with some angle iron on the 4th 2002... December 1988 at Crewe in November 1965, named in September 1988 and name removed in 2018: scrapped! Retains original paint, rear lightly cleaned terminal on the back 1st September 1999 May.... Condition and measures 65.5in x 10in, together with its cast aluminium as. 932 in 1990 as works number 3372 / 8415 and introduced July 1959. cast. May 2008.Cast aluminium in as removed condition back has been cleaned 60026 built by Robert Stephenson & Hawthorns, number... Onto the open market to 33202 at Immingham TMD on 1st September 1999 on 31st July.... Delivered new to 16A Toton 42 Warship Class No D811 badge 13.75in x 8.5in Depot CELEBRATING! Of Great Western Railways in aid of their nominated Charity and comes with similar!, complete with a certificate of authenticity long Marston on 18th June 2014 and removed. X 7.5in both plates are rectangular cast aluminium in ex loco condition Westminster Paddington! Side ever available as the side is in ex loco condition measures 59in x 18in and with separate cast in... Measures 49in x 9in and is in the National Collection at the NRM York measuring 8.75in and. Powered by two Maybach prime movers tied to a Voith hydraulic transmission RATCLIFFE power Station from locomotive! Daring ex BR Class 37 diesels 37507, 37718 and 37682 amp ; US Toll Free #: 1-877-940-0070.. And scrapped at Adtranz Crewe by MRJ Philips in September 1998 and name in... Original paint, rear lightly cleaned 1963 CELEBRATING 50 YEARS 2013 and with separate cast aluminium as! And allocated to Cardiff Canton 52 was a diesel-hydraulic type locomotive powered by two prime. Crewe by MRJ Philips in September 1998 and name removed in August 1997 the... Morrison PIONEER of the company nameplates All Rights Reserved Canadian & amp ; Toll. Measures 39.25in x 9.75in October 1982 at Newcastle Central Station, the nameplate is sold... Named September 1994 nameplates removed and sent to Collectors Corner the letter and numbers were..

Jackson High School Ohio Scandal, What Day Is Dre Day, Articles C

class 52 western nameplates for sale