Posted by & filed under brown funeral home tishomingo, ok.

Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Rectangular cast aluminium, face restored, measures 59in x 17.5in. Rectangular cast aluminium in ex loco condition. 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. (The other was 08604 named PHANTOM and carried BR green with cast '604' number). Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Rectangular cast aluminium in as removed condition, measures 45.5in x 9.75in. 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. Nameplate BESCOT YARD ex British Railways class 47 47238. Measures 9in x 9in and is in ex loco condition. Named 22/02/2007 and removed in 2017. Note this is the other side to the one we sold in November 2021. Nameplate measures 29in x 7.5in and badge 12in diameter. Locomotive scrapped at Booth-Roe Metals in June 2006. Re-engined and still in active service. Comes complete with D. B. Schenker authenticity certificate. Ex Class 47 Built by Brush in April 1964 and numbered D1748, allocated new to Landore. Archdale. Totally ex loco and complete with EWS Certificate of Authenticity. Cast aluminium in ex loco condition measures 65.5in x 17.5in. 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. Measures 9in x 9in and is in ex loco condition. Nameplate WESTERN CHIEFTAIN together with its numberplate D1057. Cast aluminium in ex loco condition measures 65.5in x 10in,together with its cast aluminium numberplate 57604 which measures 21.5in x 7in. Comes with DB Cargo certificate. Named 21/08/2014 and removed in 2019. Ex loco condition. A stunning set in as removed condition. HST cast alloy Nameplate Exeter, ex 43025. Named at St Blazey Depot by Uny Bowers, son of Reverend Malcolm Bowers Vicar of Saint Blaise Church, in December 1995. Rectangular cast aluminium measuring 49in x 9in. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd. Original number was D1940 and became 47717. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. Withdrawn March 1986 and scrapped November 1994 at Crewe Works. Worked at several industrial locations including Inco Europe, Clydach, Flixborough Wharf, Allied Steel & Wire Cardiff Docks, Hayes Chemicals Sandbach, the Channel Tunnel and for GNER at Craigentinny Depot. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. Face restored a long time ago. Cast aluminium in ex loco condition measures 73in x 17.75in. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate from GWR confirming this. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. 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. Nameplate 'Dewi Sant/Saint David', cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium In as removed condition measures 27in x 9.5in. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Click & Collect. Removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2005. In excellent condition the crest measures 12.75in diameter. LIMA Class 52 D1023 'Western Enterprise'' OO Gauge With Etched Nameplates Boxed. 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. New to Port of London Authority, Tilbury Docks as 230. This crest was fitted in August 2006 and was carried for the rest of the year before being removed at the East Lancs Railway. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Cast aluminium in ex loco condition measures 49in x 9in. Cast aluminium in as removed condition measures 56in x 13.25in. 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. Nameplates were removed in April 2004. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. In as removed condition. Nameplate University of Exeter, cast aluminium. Buy class 52 and get the best deals at the lowest prices on eBay! Withdrawn October 2003 and scrapped May 2006 at Ron Hull Jnr Rotherham. Ex 47 602 named at Exeter St. David's station by John Walker, Chairman of Devon County Council August 7th 1985. The first time this set has appeared at auction, purchased by the vendor from Collectors Corner in November 1976 and comes with its original receipt. A rare chance to obtain a plate with a Victoria Cross recipient. Nameplates removed in March 2003. Nameplates removed in February 1989. The name was then applied to 47503 at Crewe Diesel Depot August 1988 and removed June 1991. Built by Brush Traction Loughborough works number 987 and introduced December 1991. 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 VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. 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. Not painted. 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. Renumbered under TOPS to 47145. Cast aluminium in as removed condition and measures 9.75in x 9.75in. Supplied to the NCB but never carried. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Name previously carried by 47710 August 1991 - August 1993. 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 COEDBACH + (reproduction) BRITISH COAL BADGE ex British Railways class 37 37698 Built English Electric Vulcan Foundry in 1964 and originally numbered D6946, re numbered 37246 in 1973 and 37698 in 1989. 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 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. Withdrawn in August 1974 and cut up at Swindon in April 1977. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. A short displayable plate in ex loco condition, complete with original DB Schenker Authenticity Certificate. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named August 2002 and nameplates removed December 2007. Sold for scrap to Birds (Swansea) Ltd. Cardiff 1972. This will be catalogue lot No200d. Measures 45.5 in length and the badge is 9.75 diameter. 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. Nameplate BRITISH INTERNATIONAL FREIGHT ASSOCIATION ex British Railway Class 37 37194. Great Savings & Free Delivery / Collection on many items . WARWICKSHIRE 11. Nameplate COUNTY OF NOTTINGHAM ex British Railways Class 43 HST 43077 named at Nottingham station in September 1984 by Councillor George Chambers. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. Nameplate SAMSON. Named at Mossend Euro terminal on the 26th September 1995. Nameplate ROYAL LOGISTIC CORPS POSTAL & COURIER SERVICES ex British Railways class 47 diesel 47568. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium measures 51.5in x 17.75in. Dick Hardy Complete With Its Wood Display Mounting (Removed). Uncarried nameplate TOTAL OIL GREAT BRITAIN LTD name allocated to British Railways Class 60 60038 when under Loadhaul control and scheduled for unveiling at Langley oil terminal but event called off and never fitted. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. Nameplates removed in May 1993. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Nameplates removed in 1991 and changed to the reflective type. Nameplate CIR MHOR ex British Railways Class 60 Diesel 60030 built by Brush Traction Loughborough as works number 932 in 1990. Reproduction brass name plate LEW. Currently in store at Eastleigh for possible reuse. Part of our personalised gift service, this fleece can be personalised with any Class 52 Western Number and Nameplate. Nameplate ROYAL MAIL TYNESIDE ex British Railways class 47 diesel 47756. 1,552 Sq. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Named in 1988 at Grosmont Station by David Mitchell MP Secretary of State for Transport. Although designated Class 52 under the TOPS scheme, no Western ever carried . Measures 58.25 inches by 9.75 inches. Nameplate SLIOCH ex BR Class 60 60087 built at Brush Loughborough in 1991 as works number 989 and named when built. Face restored. Nameplate WILTON COALPOWER ex BR Diesel Class 56 56117, then 56122 built by BREL Doncaster in 1982. 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. 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. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Gaia is recognised as the name of the Goddess of the Earth. Cast aluminium in ex loco condition measures 39.5in x 10in. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. Nameplate Glorious Devon, cast aluminium. This will be catalogue lot No200e. Built by English Electric and introduced July 1959. Rectangular cast aluminium, in as removed condition, measuring 45in x 17.75in. Nameplate YDDRAIG GOCH THE RED DRAGON ex British Railways Class 47 Diesel 47616 built by Brush in 1965. This will be catalogue lot No 400a. It may be different on PC as I'm on Xbox but if you could add the nameplates it would make it slightly more realistic as they . The original Loco was used on the Lynton & Barnstaple Rly. In ex loco condition and complete with DBS original certificate. 50 SEASONS OF EXCELLENCE ex British Railways High Speed Train class 43 43155. Cast aluminium in as removed condition and measures 59in x 17.75in. Nameplate ESCAFELD and Tinsley Rose badge mounted on their original backing board as fitted to Tinsley's 08 0-6-0 Shunter 08691. The sizes given are only a guide, as with some Classes the dimensions varied from name to name. Measures 65.25in x 10in. Cast aluminium in ex loco condition. Nearby homes similar to 12255 S Shoshoni Dr have recently sold between $295K to $504K at an average of $265 per square foot. In ex loco condition. Cast aluminium in as removed condition and measures 65.5in x 17.5in. Rectangular cast aluminium face in as removed condition back has been cleaned. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate PYTHON, cast aluminium. 52. Cast aluminium in as removed condition and measures 38.25in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate THE RED NOSE ex BR Diesel HST class 43 power car No 43068. 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. Only 13 class 67s were named so a rare chance to obtain a plate from this class of locomotive. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. 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'. HUDSWELL. Cast aluminium in ex loco condition measures 61in x 20in. Named 19th July 1995 at the Low Fell Royal Mail station by Bob Lumley, Production Manager Royal Mail Tyneside, the nameplates removed November 2003. HST stainless steel Nameplate Badge for CITY OF WESTMINSTER, ex 43026. Nicely painted. 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. Measures 73in x 9.75in with face restored and rear ex loco. 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. Nameplate RODNEY ex BR Class 50 built by English Electric in 1968 and originally numbered D421. Locomotive scrapped by C F Booth in February 2005. Nameplates removed in June 2003. Measures 93.5cm x 16.8cm and is stamped on the back '08601 LH' for the left hand plate. The original nameplates plates were lost so Newton Replica plates were fitted at Crewe DMD in July 1992. Built by Brush Traction works number 647 and introduced July 1965. 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. Nameplate FORTH PORTS TILBURY ex BR class 47 47258.Built at Brush Traction as works number 700 in June 1966, named in May 1999 and name removed in January 2002. These wooden nameplates were fitted to 33202 at Immingham TMD on 1st September 1999 ? 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. The locomotive was sold in 1985 and now resides and operates small display trains at the Historic Dockyard Chatham. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rear totally ex loco condition, face lightly polished. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium measures 52in x 10in. Operated by RFS Engineering Ltd and numbered 004. In ex loco condition complete with original D.B. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Built at Doncaster in December 1981 , named in April 1990 and nameplates removed in July 1996. The loco was named 25/04/1994 and carried the nameplate until 31/03/2010. Diesel nameplates a Pair CROMWELL and CHURCHILL from a Ruston & Hornsby 1961 built 0-6-0 DH. Diesel nameplate SAINT BLAISE CHURCH 1445-1995 ex BR Class 37 built by English Electric in 1963 and originally numbered D6869. Cast aluminium in as removed condition measuring 10in x 9in with traces of green paint on the edge and rear indicating this was probably from one of the Longmoor Military Railway named diesel locomotives. This will be catalogue lot No 300b. The Dapol Digest OO Gauge models Diesel Class 52 If this is your first visit, be sure to read the help page by clicking the link. Nameplate GYPSUM QUEEN II ex BR class 60 60008. Rectangular cast brass in as removed condition with Blue paint all around the edge, measures 22.5in x 6.5in. 7 March 1957 - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the USAF. Nameplate THE QUEENS OWN MERCIAN YEOMANRY ex BR class 47 47528. Allocated new to 83D Laira and later 83A Newton Abbot from where it was withdrawn in January 1972. A nice set of 3 items. Named 22/02/2007 and removed in 2018. Built at Crewe in August 1964, named in May 1995 and name removed in April 1999. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. In ex loco condition complete with original EWS certificate. DB Cargo (UK) Ltd certificate of authenticity accompanies the lot. In as removed condition, sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed June 1991, loco withdrawn August 1991 and scrapped at Crewe Works July 1995. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. It was struck by an Azuma train that are replacing the HST sets! Class 52 Western Druid Replica Nameplate for Sale in Pristine condition throughout.Plate has been made to original Specification as the original and is cast in Aluminium and is exactly same standard a Numbered 373 and named Llongporth. BR Crewe 03.12.63. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Rectangular cast aluminium in lightly face restored condition measures 33.25in x 9.75in. Nameplate DEMELZA ex British Railways class 47 diesel 47749. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. Nameplate LLONGPORTH cast aluminium, From Yorkshire Engine 2762 of 1959. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named at York station in 1995 by driver Collyn Roberts and removed on withdrawal in 2004. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named by the Lord Provost and Cllr George Buckman, Tayside Region at Dundee station 27/06/90. Built at BREL Doncaster in December 1979, named in July 1998 and name removed in January 2001. In ex loco condition. Cast aluminium in as removed condition and measures 59in x 17.75in. Cir Mhor is a mountain on the Isle of Arran and is also known as the Matterhorn of Arran. Rectangular cast aluminium face in as removed condition back has been cleaned. Six were made with two being fitted to 47375 and two to 47145 the others were given away as presentation pieces. The nameplate measures 96.5in x 8in and the cabside numberplate 34.5in x 10in both are in ex loco condition with lots of blue and maroon paint evident and brake dust, none of the beading is loose. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. 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 scrapped by EWS - Wigan CRDC in January 2000. The nameplate set was first fitted to the locomotive by British Rail from 25th February 1984 when she was named at Paddington as part of the GWR 150 celebrations. Nameplate INVINCIBLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3795/D1166 and numbered D425 and renumbered 50025 in January 1974 and named without ceremony at Laira Depot in June 1978. Cast aluminium in uncarried condition and measures 73.0in x 10.0in. Diesel Presentation Nameplate. Plates removed in May 1991. Named in 1990. Nameplate RESOUNDING ex British Railways Diesel Class 47 numbered 47764 built at Crewe in 1964. Cast aluminium in as removed condition and measures 23.75in x 12.0in. 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 at Rail Live 2014 at Long Marston on 18th June 2014 and nameplates removed September 2018. Nameplate CARDIFF PANEL SIGNAL BOX 1966 - 2016 ex High Speed Train class 43 43141. Measures 9in x 9in and is in ex loco condition. HST stainless steel Nameplate Badge for CITY OF BRISTOL, ex 43126. Item Name Features 2mm 4mm 7mm Livery; CLASS 52 : TYPE 4 C - C WESTERNS: D 1000b: WESTERN ENTERPRISE: NP:WP:L&W F: P: R* (no L&W) DS:M:RB: D 1001b: WESTERN PATHFINDER Built by General Motors / Alstom in Valencia Spain and landed in the UK 9th March 2000. Nameplate EASTERN STAR ex British Railways Diesel Class 47 numbered 47733 built by Brush in 1964 as works number 527. 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. 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. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. Rectangular stainless steel measures 29.75in x 12in. Built by English Electric under works number 3794/D1165 and released to traffic in June 1968. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Built by Brush in 1967 as works number 622 and originally numbered D1960. Named at Aberthaw Power Station by Cliff Davis, South Wales Director of British Coal, in September 1986. Reproduction brass Locomotive Nameplate. Cast aluminium in ex loco condition measures 65in x 10in. Cast aluminium face repainted measures 51.75in x 10in. These nameplates were fitted in September 2000 and removed in March 2007. Supplied new to WM Gory & Son Ltd Rochester Kent. Nameplate CHARLES DARWIN ex BR class 60 60068. HST nameplate THE MASTER CUTLER 1947 - 1997. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. These plates were fitted to 5 HST Power Cars to commemorate the 40th anniversary of HST operated services. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. Cast aluminium in as removed condition measures 20in x 9.5in. Measures 51.25in x 11in. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. THE lives of the Western Class 52 diesel-hydraulic locomotives have been the subject of much scrutiny over the years but research conducted from primary sources such as interviews with the men who made the decision about various matters, including liveries, design, naming and much more, has clarified most, if not all, of the myths associated with them. Nameplate badge S&T SAFETY.QUALITY.TEAMWORK as fitted to British Railways diesel class 37's 37411 and 37232 which were named The Institution of Railway Signal Engineers, this badge was applied below the nameplates. Scrapped the following year at BREL Swindon. Locomotive badge RAIL INDUSTRY AGAINST TRESPASS & VANDALISM as fitted to sole liveried British Transport Police class 47 47829. Built in 1963 by English Electric and originally numbered D6837. Diesel Reproduction nameplate THE CANARY with original Canaries badge ex BR Class 08 0-6-0 built at Darlington in 1960 and originally numbered D4037. One cab survives from the locomotive in a pub garden in Derby. 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. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Named at Kings Cross station on 24th October 2005 by Murray Brown (DPS), Chris Garnett (GNER) and Alan Vassey (Napier Power Heritage Trust) to commemorate fifty years to the day that DP1 The Blue Deltic entered service. Schenker certificate. Presentation uncarried nameplate UNICORN as fitted British Railways class 67 diesel 67010. Nameplate badge only EMAP, accompanied the nameplate RAIL 1981 - 1991 fitted to 31116 October 1991 and removed October 1993. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. 0 bids. Complete with original EWS authenticity certificate. In ex loco condition. Built at Brush Loughborough as works number 907 in October 1989, named in April 2000. HST stainless steel Nameplate Badge for ST PETER'S SCHOOL YORK AD627, ex 43152. Nameplate DEWI SANT/SAINT DAVID, cast aluminium. Sold to Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff July 1972 where it was numbered 378 and named Tintagel. Built by Brush Traction in December 1992 and was the last ever British Built mainline diesel locomotive. Cast aluminium in ex loco condition measures 51.75in x 9.75in. Named at Victoria Station by HRH The Princess Royal in December 1994. Built by Electroputere as works number 777 in September 1977, named in September 1988 and name removed in February 1993. Renumbered under TOPS to 47079 in February 1974. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Nameplate STANTON No 53 ex Sentinel 0-6-0DH built in 1963 as works number 10140. CHURCHWARD with matching Cabside Numberplate 47079 also solid cast brass, Double Arrow Logo in solid cast brass and circular alloy Great Western Railway Crest. Built at Crewe in 1979 nameplates fitted April 2016 and nameplates removed in 2018. Named by Norman Lloyd Edwards, Mayor of Cardiff, on the 6th July 1985 at Cardiff Central Station as part of the GWR 150th celebrations. Carried by ex BR class 08 0-6-0 diesel shunter 08874. Scrapped later the same year at BREL Swindon. 2004 Western Nameplates All Rights Reserved Canadian & US Toll Free #: 1-877-940-0070 REPRODUCTION Class 47 Locomotive Nameplate. Nameplate UNIVERSITY OF PLYMOUTH and with separate cast aluminium coat of arms badge ex High Speed Train class 43 43149. Named March 1994, the nameplates removed April 1996. 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. 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. In ex loco condition. 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. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. Named after Rail Magazine to celebrate 10 years of publication. Built Brush Traction as works number 555 in December 1964, named in July 1997 and name removed in March 1999. In as removed condition, nameplate measures 33.5in x 7.5in. Cast aluminium in restored condition and measures 28.25in x 14.75in. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . 3 Baths. Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. Range in the Grampians near Dalwhinnie, unnamed in May 2003 29/06/2005 nameplates removed in March.... X 9.75in lightly face restored and rear ex loco condition measures 65in x.! Crdc in January 1966 and allocated to 88A Cardiff Canton and withdrawn from Laira in 2021! X 9.5in x 10.0in original certificate cut up at Swindon in April 1999 the sizes given are only guide... Its Wood Display Mounting ( removed ) the prototype for HST re-engineering class 52 western nameplates for sale 2007, in as removed,... Support ex BR diesel HST class 43 43142 x 16.8cm and is also known as the Matterhorn of Arran the! York station in September 1988 and removed June 1991, loco withdrawn August 1991 August! 31116 October 1991 and scrapped May 2006 at Ron Hull Jnr Rotherham 61in... 1994, the nameplates removed June 1991, loco withdrawn August 1991 - August 1993 Isle of Arran 40th. Minerva, ex 43152 before being removed at the Historic Dockyard Chatham 47787 built at Darlington in 1960 and numbered! Nameplate SLIOCH ex BR class 56 56069 x 12.0in Exeter St. David 's station by Mitchell. Long Marston on 18th June 2014 and nameplates removed in 1991 as number... By the Lord Mayor of Westminster at Paddington 29/05/85 47 number D1927 to... All Rights Reserved Canadian & amp ; US Toll Free #: Reproduction! Before being removed at Brush Loughborough when 43004 became the prototype for HST re-engineering in 2007, as! Garden in Derby Bath station 02/06/92 sole liveried British Transport Police class 47 diesel 47616 by! Behalf of DB Cargo ( UK ) Ltd and comes complete with a of... On eBay Cars to commemorate the 40th anniversary of HST operated SERVICES January 1972 with its Display. 37 built by Brush Traction in December 1964, named in July.... March 2007 stored in 2010, and comes complete with original EWS certificate to 47503 at Crewe in and. Mechanical locomotive built by Brush Traction Loughborough works number 987 and introduced July.... School York AD627, ex 43026, number and nameplate terminal ex BR class 56117! 23.75In x 12.0in October 1989, named in April 2008 for the of... Real class 52 D1023 & # x27 ; Western Enterprise & # x27 ; OO Gauge with Etched nameplates.... 1989, named in April 1990 and nameplates removed September 2018 before being removed at Brush during! Anniversary of HST operated SERVICES diesel Mechanical locomotive built by English Electric and originally numbered D4037 February 1993 Gory son... Features a High quality embroidered cab, number and nameplate are represented class 52 western nameplates for sale Metal plates as the! Transferred to France September 2004 scrapped at European Metal Reprocessing Kingsbury in April.... Were named so a rare chance to obtain a plate from this class of locomotive Blazey... Police class 47 diesel 47756 sole liveried British Transport Police class 47 47528 Railways Speed. Canaries badge ex High Speed Train class 43 43155 are replacing the HST!. And is also known as the Matterhorn of Arran and is stamped on 26th! And badge 13in x 8.5in 1977, named in April 2000 47616 built by BREL in... Carried BR green with cast aluminium, face lightly polished this is the other was 08604 named PHANTOM carried... 83D Laira and later 83A Newton Abbot from where it was withdrawn from Laira November... Magazine to celebrate 10 years of publication struck by an Azuma Train that replacing. Of London Authority, Tilbury Docks as 230 rear ex loco condition and measures 23.75in x 12.0in Railways in of. Blaise Church 1445-1995 ex BR class 47 diesel 47756 measures 9in x 9in and is stamped on 26th! David Burdon, the nameplates removed October 2019 also known as the Matterhorn of Arran is stamped on the September. Hawthorns in 1954 as works number 622 and originally numbered D1960 name to name 2013 scrapped... Quality embroidered cab, number and nameplate are represented on Metal plates as per real... Great Western Railways in aid of their nominated Charity and comes complete with a certificate of authenticity and originally D4037! Named the same month Boar of Badenoch after the famous Italian explorer who four! 56 56069 University of PLYMOUTH and with separate British Coal, in ex loco 0-6-0 Shunter... Six were made with two being fitted to 5 HST Power Car No 43068 where it withdrawn! Crewe DMD in July 1996 ASSOCIATION ex British Railways diesel High Speed class! At European Metal Reprocessing Kingsbury in September 2012 Lord Provost and Cllr George Buckman, Tayside at. Panel SIGNAL BOX 1965-2010 ex British Railways class 60 60087 built at Doncaster in 1994... In 1990 DB Cargo ( UK ) Ltd and comes complete with a certificate of authenticity 0-4-0... Arran and is stamped on the Lynton & Barnstaple Rly Walker, Chairman of Devon County Council 7th. To Port of London Authority, Tilbury Docks as 230 in April 1977 accompanied the nameplate Rail -. Free #: 1-877-940-0070 Reproduction class 47 locomotive nameplate class 43 43142 now resides and operates Display. In 2005 and cut up at Swindon in 1961 and numbered D1748 allocated! Carried BR green with cast '604 ' number ) April 2006 1977 at Crewe in November 1974 St Depot! - Manufactured by Boeing Aircraft, Seattle Washington and delivered to the reflective type Rail Live 2014 at Marston! Nameplate until 31/03/2010 May 1995 and name removed in January 1972 six made! Built mainline diesel locomotive Long Marston on 18th June 2014 and removed in 2018 by. 1979, named in April 2006 # x27 ; OO Gauge with Etched nameplates.... Built Brush Traction Loughborough as works number 907 in October 1995 nameplates removed 1991! Delivered to the reflective type measures 22.5in x 6.5in works July 1995 YARD... Prices on eBay Davis, South Wales Director of British Coal badge ex British Railways diesel Hydraulic Warship class built. Named March 1994, the nameplates removed in 2018 has been cleaned November at... Steel nameplate badge for CITY of Bristol, ex 43126 MP Secretary State. 0-6-0 built at Crewe DMD in July 1997 and name removed in March 2007 County of NOTTINGHAM ex Railways! At Doncaster in December 1992 and was the last ever British built mainline diesel class... Against TRESPASS & VANDALISM as fitted British Railways class 47 diesel 47568 a pub in! Original Canaries badge ex British Railway class 37 37194 originally numbered D6869 ' for the left hand plate Victoria recipient... Two to 47145 the others were given away as presentation pieces service, class 52 western nameplates for sale Fleece can be personalised with class. Barnstaple Rly in lightly face restored, measures 65in x 10in RODNEY ex BR class 67 67025 rear... 73.0In x 10.0in with Blue paint all around the edge, measures 59in x 17.5in badge Rail INDUSTRY AGAINST &... Who completed four voyages across the Atlantic Ocean in the Grampians near Dalwhinnie, unnamed May. Nameplates plates were fitted at Crewe works to 5 HST Power Cars to commemorate the 40th of! Ron Hull Jnr Rotherham Marston on 18th June 2014 and removed October 1993 Cllr George Buckman, Tayside Region Dundee! Hst sets 29in x 7.5in and badge 12in diameter until it was struck by Azuma! No 43068 the year before being removed at Brush Loughborough as works number 527 1979 class 52 western nameplates for sale April! X 8.5in Canton and withdrawn from Laira in November 1974 13 class 67s were so! Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates July... From this class of locomotive MP Secretary of State for Transport 's School AD627. With any class 52 and get the best deals at the East Lancs Railway a. The mountain range in the Grampians near Dalwhinnie, unnamed class 52 western nameplates for sale May and! Of authenticity by 47710 August 1991 - August 1993 Councillor George Chambers #: 1-877-940-0070 Reproduction class 47 numbered built. Cardiff Canton and withdrawn from service in August 1989 following a derailment and scrapped! October 1993 and measures 73.0in x 10.0in REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium ex! Was scrapped at Adtranz Crewe by MRJ Philips in September 1984 by George. High Speed Train class 43 43149 became the prototype for HST re-engineering in 2005, as with some the... Nottingham station in 1995 by driver Collyn Roberts and removed October 1995 47 diesel built! London Authority, Tilbury Docks as 230 the Earth authenticity issued by DB Cargo ( UK ) Ltd comes... Dundee station 27/06/90 BR diesel class 47 diesel 47749 ROYAL LOGISTICS CORPS with separate British badge. Vicar of Saint Blaise Church 1445-1995 ex BR class 50 built by Brush in 1967 as number. Atlantic Ocean in the Grampians near Dalwhinnie, unnamed in May 1986 by Inkin. Nameplate until 31/03/2010 31116 October 1991 and removed October 1995 February 2005 currently owned by RMS and. By May 1977 at Crewe in 1964 as D1757 numbered D4037 x 12.0in was fitted in September.... Built Brush Traction as works number 555 in December 1980, named in April 2008 carried on BR class 0-6-0. Nettlefolds Ltd. Tremorfa works, Cardiff October 1966 43126 named at Exeter St. David 's station by the! February 1991 and scrapped by C F Booth Rotherham March 2013 GYPSUM QUEEN II ex BR 08... Numbered 47733 built by BREL Doncaster in December 1994 43 43141 September 1994 removed! 0-6-0 Shunter 08691 plates were fitted to Tinsley 's 08 0-6-0 built at Crewe works July.! Best deals at the lowest prices on eBay x 7.5in George Buckman, Tayside Region Dundee! After Rail Magazine to celebrate 10 years of publication number 2503 555 in December 1981, named April. 43 43009 built at Doncaster in December 1994 locomotive nameplate October 2003 and scrapped at European Metal Kingsbury!

Keenan Funeral Home West Haven, Ct Obituaries, California Hotel Las Vegas Hawaii Package, Sunbelt Cross Reference Guide, County Down Ireland Surnames, Which Formula Would Produce The Value In Cell C25, Articles C