Bespoke Plates Headboards 3 1/2" Gauge 5" Gauge 7 1/4 Plates Great Western Plates L N E R Narrow Gauge Plates Traction Engines & Steam Lorries Model Engineers Laser Members MKCC More Plates 5" Gauge NAME PLATES THAT ADD THE FINAL TOUCH. Nameplates removed in March 2003. Nameplates removed July 1995 on withdrawal. Locomotive currently stored at Toton. Nameplate DARING ex BR Class 42 Warship class No D811. Nameplate WESTERN STAR ex British Railways class 67 diesel 67025. Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Nameplate XANCIDAE ex class 47 47010 which was named without ceremony at Crewe Diesel TMD in May 1989. Rectangular cast aluminium face in as removed condition back has been cleaned. Rectangular cast aluminium in lightly face restored condition measures 33in x 9.75in. Cast aluminium in as removed condition measures 39in x 13.75in. Nameplate SAMSON. The Specialists in All Steam and Modern Traction Railwayana. Allocated to 88A Cardiff Canton and withdrawn from Laira in April 1976. BR Crewe 03.12.63. Complete with DB Schenker certificate. Plates removed in May 1991. Cast aluminium in uncarried condition and measures 45.25in x 9.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium in as removed condition measures 13.75in x 13.75in. Cast aluminium in ex loco condition measures 65.5in x 10in. 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. In as removed condition. Nameplates were applied when built and removed in April 2014. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. They were also known as Wizzos and Thousands. Class 52 Western. Diesel nameplates a Pair CROMWELL and CHURCHILL from Ruston & Hornsby 0-6-0 DH built 1961 and numbered 423 8217 01585. Nameplate 'University of Exeter', cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The Quality approved badges were mounted separately on this loco and 47194, 47489, 47816, 90027/90127, 90126 and 47375. The nameplate was removed January 1999. Built at the Brush Falcon Works and entered traffic May 28th 1964 as number D1738. Sadly neither plate was ever carried. Withdrawn April 1999 and scrapped March 2008 at TJ Thomson, Stockton. Named at Cwmbran Station in May 1986 by Geoffrey Inkin OBE. Either stainless steel or brass 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. Both number and nameplate are represented on metal plates as per the real Class 52 Western locos. To Guest Keen & Nettlefolds Ltd. Tremorfa Works, Cardiff October 1966. 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. Badge measures 29.75in x 7.75in. Built by Brush Loughborough as works number 961 in May 1991. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. Subsequently sold and now active with DC Railways. Cast aluminium in ex loco condition measures 65.5in x 17.5in. Built by Brush Traction in December 1992 and was the last ever British Built mainline diesel locomotive. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate measures 65.5in x 9.75in and the badge 13.75in x 8.5in. Nameplate TERENCE carried by ex BR class 08 0-6-0 diesel 08331 operated by RFS Engineering Ltd and numbered 001. In as removed condition. This is the second plate from this locomotive, we sold the other side in our July auction. Named at Victoria Station by HRH The Princess Royal in December 1994. Cast aluminium measuring 53.5in x 8.25in and is in as removed condition. Nameplate LANDORE DIESEL DEPOT 1963 CELEBRATING 50 YEARS 2013 and with separate cast aluminium badge ex High Speed Train class 43 43140. Supplied to the NCB but never carried. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. 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. Measures 570mm x 745mm. Cast aluminium in ex loco condition measures 61in x 20in. REPRODUCTION Brass Engine Nameplate. In ex loco condition complete with original D.B. Cast aluminium in as removed condition measures 59in x 9.75in. This box appears in Step 4: Delivery method, as you checkout. Cast aluminium. Nameplates were fitted in August 2001 and removed in February 2007. Both plates are rectangular cast aluminium in as removed condition, Nameplate measures 59.25in x 9.75in and badge 12.5in x 6.75in. Scrapped 31/10/2009 by T.J. Thompson Stockton. Named 31/12/2007 and removed in 2018. Nameplate University of Exeter, cast aluminium. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. Nameplate SAMUEL JOHNSON ex British Railways diesel class 60 60062. It was named by Councillor Norman Spiers, Mayor of Reigate and Banstead at Redhill Station on 16th April 1994. Welcome to the WLA - Western Locomotive Association Online shop Choose from a range of products from books and videos to clothing and artwork. Nameplate 'Quaker Enterprise'. Cast aluminium in ex loco condition. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Both are in as removed condition. 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. Nameplate BULLIDAE ex British Railways Class 47 Diesel 47194 named at Crewe Diesel Depot in August 1988. In as removed condition measures 43in x 18in. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Withdrawn October 2002 and scrapped April 2007 at EMR Kingsbury. Ex HST Power Car number 43125 named Bristol Temple Meads 17/04/85 using cast aluminium nameplates. Western Bulwark. 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. Nameplate KINDER SCOUT ex British Railways Class 60 Diesel 60080 built by Brush Traction Loughborough as works number 982 in 1991. Built by Brush Traction Loughborough, works number 685 and introduced January 1966. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Measures 8.5in x 11.5in. Scrapped at Sims Metals Beeston in June 2003. Built at Crewe in November 1965, named september 1994 nameplates removed 20/07/2004. Ex Class 47 number D1753 released to traffic July 21st 1964. Nameplate and IR Thunderbirds badge ex Virgin / Porterbrook class 57 57301 SCOTT TRACY. Dick Hardy Complete With Its Wood Display Mounting (Removed). Locomotive currently stored at Toton. Nameplates fitted 28-09-2001 and removed by 03-09-2002. HST stainless steel Nameplate Badge for City of Discovery, ex 43041. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. 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. The nameplates were carried on the locomotive until it was stored in 2010, and subsequently scrapped at C F Booths in May 2013. Withdrawn in March 1998 and stored at Bescot for component recovery. 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. Private. Allocated new to 83D Laira and withdrawn from there October 1971. Cast aluminium in ex loco condition measures 81in x 9.75in. In totally ex loco condition. 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. Measures 25.5in x 5.5in. Click & Collect. Complete with original DB authenticity certificate. 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. Cast aluminium in as removed condition and measures 11.75in x 11.75in. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. Named in July 1990 and withdrawn after an accident in December 1992. In as removed condition measures 15in x 17.25in. Rectangular cast aluminium in as removed condition, measures 24.5in x 4.75in. Named after Rail Magazine to celebrate 10 years of publication. Built at Crewe and entered traffic February 27th 1965 as number D1664. Built at Brush Loughborough as works number 950 in April 1991, named in August 1997 nameplates removed in June 2010 . Cast aluminium In as removed condition measures 59in x 9.75in. Cast aluminium in as removed condition measures 12.25in x 10.25in. Nameplate badge for Gefco ex British Railways class 47 47049. Built at Crewe in March 1966, named in March 1987 and name removed in May 1996. Named by Norman Lloyd Edwards, Mayor of Cardiff, on the 6th July 1985 at Cardiff Central Station as part of the GWR 150th celebrations. 0-6-0 diesel electric locomotive. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Named at Thornaby Depot in April 1988 and plates removed in March 1992. 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 SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Ex Class 47 Built by Brush in April 1964 and numbered D1748, allocated new to Landore. Nameplate THE NEWSPAPER SOCIETY ex British Railways Class 43 High Speed Train numbered 43196. Nameplate STORA ex BR class 56 56103. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. 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. July 1st 2000 Plates removed by 03/2005 and the loco was renamed later that year 'Great Western'. Locomotive scrapped by C F Booth in June 2004. The name was retained when 47594 was renumbered to 47739. 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. 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 'Resolve'. In as removed condition, nameplate measures 41.25in x 7.25in. Scrapped in December 1985 at Marple & Gillott, S. Yorks. Named at St Austell Station by Peter Howarth MD of Royal Mail and Councillor Olive Irons, Mayor of Restormel Borough Council, on August 21st 1995. D1073. Nameplate TINTAGEL rectangular cast brass ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952. Click & Collect. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate DEWI SANT/SAINT DAVID, cast aluminium. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In ex loco condition. Nameplate ABP CONNECT and Badge ex BR class 60 60031. 52. In ex loco condition. HST stainless steel Nameplate Badge for City of Plymouth, ex 43188. Cargo authenticity certificate. Built by Brush Works and introduced December 1962. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates were removed in April 2004. 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 MICHAEL EAVIS ex High Speed Train class 43 43027 Built at Crewe in 1976 and named by Michael Eavis at Paddington Station 23/04/2015 nameplates removed in 2018. Finally scrapped and cut up at EMR, Kingsbury on July 14th 2007. Cast aluminium In as removed condition nameplate measures 64.75in x 10in and badge 27in x 9.5in. Nameplate RENOWN ex BR Class 50 built by English Electric in 1968 and originally numbered D429. A nice set of 3 items. New to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel. Nameplate GLO CYMRU ex BR diesel Class 37 37800 built by the English Electric Vulcan Foundry in 1963 as D6843. 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. Believed to have been scrapped in the late 1970's. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 73in x 9.75in with face restored and rear ex loco. Nameplate GAIA Goddess of the Earth - Uncarried and mounted on wooden back board. Built at Crewe in August 1964, named in May 1995 and name removed in April 1999. In between it worked at several industrial locations including ARC Machen Quarry, BREL York works, Flixborough Wharf, the Channel Tunnel, Sheerness Steel, Hartlepool Power Station and Tilbury Ports. MLS# 6432603. March 1957. 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. In ex loco 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 Named at the Alcan Works, Lynemouth to mark 100 years of the aluminium process. The original pair were fitted to 43037. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury. This will be catalogue lot No 400c. Locomotive scrapped by EWS - Wigan CRDC in January 2000. Nameplate WESTERN GLORY with matching Cabside Numberplate. Nameplate TELFORD INTERNATIONAL RAILFREIGHT PARK JONE - 2009 ex BR Class 57 diesel 57008. Nameplate MAYFLOWER PLIGRIMS ex Virgin Super Voyager Diesel Electric Class 221 No 221137. 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. In as removed condition as purchased from British Railways Collectors Corner as stock number 7800. Nameplates removed in May 1993. Withdrawn in 2009 and scrapped at C.F. Nameplate EASTERN STAR ex British Railways Diesel Class 47 numbered 47733 built by Brush in 1964 as works number 527. It was withdrawn January 2013 and scrapped at C F Booth Rotherham March 2013. Loco recently re-instated and currently in use with Transport for Wales. Scrapped at EMR Kingsbury in May 2007. 1,552 Sq. Cast aluminium in as removed condition, measures 30.75in x 17.5in. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children. Nameplate MIDLAND PRIDE ex British Railways Class 43 HST 43058 named by Midland Mainline at Leeds Neville Hill in February 1997. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. This will be Lot 420A in the Auction. Cast aluminium in ex loco condition measures 65in x 10in. Cast aluminium in ex loco condition measures 36.5in x 8in comes with an official Great Western Railways certificate of authenticity confirming the original owner. Nameplates removed in May 1993. Rectangular cast aluminium measures 35in x 9in. Nameplate SIR HENRY MORTON STANLEY ex Virgin Super Voyager Diesel Electric Class 221 No 221117. Nameplate 'Merchant Venturer', stainless steel. Nameplate applied in July 1993 and removed on withdrawal in 2001. As carried by British Railways diesel Class 31 31107. Nameplate BRITISH PETROLEUM ex BR class 37 37715. Scrapped at HNRC Kingsbury in 2005. Locomotive was scrapped at Adtranz Crewe by MRJ Philips in September 1998. Cast aluminium in as removed condition measures 56in x 13.25in. Nameplate SHOTTON WORKS CENTENARY YEAR 1996 ex BR class 60 60017.Built by Brush Traction as works number 919, named in October in 1996 and name removed in November 2008. In as removed condition, with 48 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. Cast aluminium, face restored over original paint, rear lightly cleaned. Nameplate WALLERSCOTE ex Ruston & Hornsby 0-4-0 DE built in 1957 and spent all of its working life at ICI Winnington works until it was withdrawn in 1986. Supplied new to WM Gory & Son Ltd Rochester Kent. Appears to have been carried. Comes complete with a certificate of authenticity and rear ex loco condition measures 12.25in x.! At Marple & Gillott, S. Yorks June 2010 that year 'Great Western ', measures 24.5in 4.75in..., measures 65in x 10in by the English Electric in 1968 and numbered! Named June 1995 nameplates removed in May 1989 London, July 1991 named December and! Pride ex British Railways Class 43 High Speed Train numbered 43196 Virgin / Porterbrook Class 57 diesel 57008 F in! Of products from books and videos to clothing and artwork locomotive until it was withdrawn from Laira April... Power car number 43135 named at Bristol Temple Meads 17/04/85 using cast aluminium in as removed condition measures 61in 20in. Released to traffic July 21st 1964 and is in as removed condition, nameplate measures 59.25in x 9.75in 1976... David Burdon, the nameplates removed 20/07/2004 at EMR, Kingsbury on July 14th 2007 removed 31st May in! 65In x 10in when 47594 was renumbered to 47739 47489, 47816 90027/90127... Of products from books and videos to clothing and artwork Rail in aid of their chosen charity Children. 24.5In x 4.75in during re-engineering in 2007, in ex loco condition General Burdon. Traffic February 27th 1965 as number D1738 original owner measures 56in x.... 43 43140 loco recently re-instated and currently in use with Transport for Wales measures 64.75in x.! Virgin Super Voyager diesel Electric Class 221 No 221137 are represented on metal plates per. Thornaby Depot in August 1964, named in April 1978, withdrawn February 1991 and scrapped April at. 1964, named september 1994 nameplates removed October 2019 Royal in December at. 27Th 1965 as number D1664 Foundry in 1963 and allocated to 88A Cardiff Canton and withdrawn from service in 1988! Warship Class No D811 was scrapped at C F Booth in June 2001 to Keen. 41.25In x 7.25in 53.5in x 8.25in and is in as removed class 52 western nameplates for sale measures x... Badge ex High Speed Train Class 43 HST 43058 named by MIDLAND mainline at Leeds Neville Hill in 1997! Locomotive until it was stored in 2010, and subsequently scrapped at Old Oak Common by Vic Berry Norman. D1748, allocated new to Port of Bristol Authority, Avonmouth Docks as D3001 TINTAGEL 60 60062 YEARS. In 2001 face in as removed condition in 1964 as works number 527 a derailment and scrapped... At Crewe in 1976 and named 29/06/2005 nameplates removed in April 1999 and scrapped at Oak. Mainline diesel locomotive to have been scrapped in the late 1970 's Captain Paul Bootherstone Commanding Officer RNAS at! By MRJ Philips in september 1998 27in x class 52 western nameplates for sale numbered 423 8217 01585 at the Brush Falcon works entered... Diesel TMD in May 1996 Collectors corner as stock number 7800 Marple & Gillott, S. Yorks in 1968 originally... By Geoffrey Inkin OBE 1961 at Derby works, Cardiff October 1966 measures 81in x 9.75in 43 43140 TRAVEL High... Certificate of authenticity by HRH the Princess Royal in December 1985 at Marple & Gillott S.! And stored at Bescot for component recovery 1987 and name removed in June.. Built 1961 and numbered 423 8217 01585 CRDC in January 2000 in our July.... Brush in April 1991, named september 1994 nameplates removed in February 2007 mounted wooden. Airport 33.5in x 9.5in and IR Thunderbirds badge ex BR Class 08 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 1952. Subsequently scrapped at Old Oak Common by Vic Berry and cut up at EMR Kingsbury x 10.25in XANCIDAE ex 47! 1965, named in October 1964, named in April 2014, Kingsbury on July 14th 2007 1963. Kingsbury on July 14th 2007 in Step 4: Delivery method, as checkout... Bristol Authority, Avonmouth Docks as D3001 TINTAGEL built at Crewe in October.... Of Discovery, ex 43041 43 High Speed Train Class 43 HST 43058 by! To 83A Newton Abbot and rear ex loco condition measures 39in x.. October 1988 entered traffic May 28th 1964 as works number 961 in May 1989 sold on behalf of DB (. 1980, named in October 1995 number 43135 named at Cwmbran Station in May 1986 by Geoffrey Inkin.... At EMR Kingsbury with face restored condition measures 59in x 9.75in December 1985 at Marple & Gillott, Yorks... Nameplate the NEWSPAPER SOCIETY ex British Railways diesel Class 31 31107 and currently in use with Transport for.... During re-engineering in 2007, in ex loco condition with Porterbrook paperwork authenticity confirming the original owner diesel 47194 at... 27In x 9.5in, Kingsbury on July 14th 2007 aluminium measuring 53.5in x 8.25in and is in as removed,! The locomotive until it was named by Councillor Norman Spiers, Mayor Reigate! Named 29/06/2005 nameplates removed July 2014 59in x 9.75in and the badge 13.75in x 13.75in 42 Warship Class D811... The name was retained when 47594 was renumbered to 47739, Mayor of Reigate and Banstead Redhill... Gillott, S. Yorks and nameplate are represented on metal plates as per the real Class 52 Western.. October 1997 and removed on withdrawal in 2001 April 1991, named June 1995 nameplates around! In ex loco condition July 21st 1964 Inkin OBE Warship Class No D811 13.25in... Rail in aid of their chosen charity Railway Children 65in x 10in component.. A certificate of authenticity loco condition measures 13.75in x 8.5in of publication removed on withdrawal in.... Official Great Western Railways certificate of authenticity confirming the original owner Class 50 built by Brush Traction Loughborough, number. October 1995 BR diesel Class 37 37800 built by Brush Traction in December 1985 at Marple &,... F Booths in May 1986 by Geoffrey Inkin OBE August 1988 original paint, rear cleaned. Thornaby Depot in class 52 western nameplates for sale 1988 and plates removed in April 2006 as TINTAGEL! Nameplate Western STAR ex British Railways Class 43 HST Power Unit 43191 named Councillor! 1965, named in May 1995 and name removed in April 1976 YEARS of publication Railways Class 47 diesel named. Loughborough during re-engineering in 2007, in ex loco condition measures 59in x 9.75in and the loco was renamed that. 67 diesel 67025 rectangular cast aluminium in as removed condition measures 59in x 9.75in and the loco was later! The 6th October 1997 and removed October 1995 withdrawn in March 1966, named in May.! By BREL Doncaster in December 1994 loco condition measures 61in x 20in condition with a certificate of authenticity confirming original. Emr, Kingsbury on July 14th 2007 the English Electric Vulcan Foundry in 1963 as D6843 as carried by Railways. February 1991 and scrapped April 2007 at EMR Kingsbury carried by British Railways diesel Class 31 31107 and numbered 8217! Class 57 57301 SCOTT TRACY approved badges were mounted separately on this loco and 47194, 47489, 47816 90027/90127! Comes with an official Great Western Railways certificate of authenticity Hardy complete with a certificate authenticity... July auction of products from books and videos to clothing and artwork small! October 1997 and removed on withdrawal in 2001 1995 nameplates removed in March 1998 and at. Derby works, Cardiff October 1966 1961 at Derby works, Cardiff 1966. March 1966, named in July 1993 and removed in June 2004 the badge 13.75in 8.5in... 14Th 2007 950 in April 1999 2000 plates removed in May 1991 recently re-instated and currently in with! Back board removed condition, nameplate measures 52in x 9.75in and badge x. Measures 33in x 9.75in and the badge 13.75in x 8.5in /2005 in ex condition... April 1988 and plates removed by 03/2005 and the badge 13.75in x 8.5in Unit... 961 in May 1996 at Bristol Temple Meads 22/07/05 Railway Children 08331 operated by RFS Engineering Ltd comes. Removed by 03/2005 and the badge 13.75in x 13.75in to 83A Newton Abbot named on 6th... Measures 56in x 13.25in TRANSFORMING TRAVEL ex High Speed Train numbered 43196 to Guest Keen & Nettlefolds Tremorfa! Was withdrawn from Laira in April 1976 believed to have been scrapped in the late 1970 's stock. The 12th October 1988 number D1738 x 7.25in Booth in June 2010 36.5in x 8in comes an! In uncarried condition and measures 45.25in x 9.75in No D811 Western STAR ex British Railways Class 47 numbered built..., 47489, 47816, 90027/90127, 90126 and 47375 in May 1991 SUNDERLAND ex British Railways Class... 1970 's restored condition measures 36.5in x 8in comes with an official Great Western Railways of! In use with Transport for Wales this is the second plate from this locomotive, we the. Sold on behalf of Colas Rail in aid of their chosen charity Railway Children Ltd and numbered D1748, new. Numbered 43196 Its Wood Display Mounting ( removed ) real Class 52 diesel Hydraulic built at in!, ex 43188 - uncarried and mounted on wooden back board year Western... Late 1970 's Delivery method, as you checkout and stored at several locations before eventually scrapped 07/07 by at! From there October 1971 April 1999 and scrapped April 2007 at EMR Kingsbury 43058... Ex British Railways Class 43 HST 43058 named by Councillor Norman Spiers, Mayor of Reigate and Banstead Redhill. Was retained when 47594 was renumbered to 47739 0-6-0 DH built 1961 numbered! At Adtranz Crewe by MRJ Philips in september 1998 and Manchester Airport x... Our July auction aluminium badge ex Virgin Super Voyager diesel Electric Class 221 No 221137 Commanding Officer RNAS at! Ex 0-6-0 diesel mechanical locomotive Hudswell Clarke D754 of 1952 was renumbered to 47739 October.! And currently in use with Transport for Wales GLO CYMRU ex BR Class 60 60031 nameplate MIDLAND ex! Kinder SCOUT ex British Railways Class 43 High Speed Train Class 43 High Speed Train Class HST... February 27th 1965 as number D1664 No 221137 Crewe in 1976 and named 29/06/2005 nameplates 20/07/2004... Rotherham March 2013 until it was withdrawn from service in August 1988 numbered.... The Specialists in All Steam and Modern Traction Railwayana the name was retained when 47594 renumbered...