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. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium face repainted measures 51.75in x 10in. Ex HST Power Car number 43002 having had no official naming ceremony names applied early May 98. Nameplate CHARLES DARWIN ex BR class 60 60068. Nameplate DAVID AUSTIN-CARTOONIST ex High Speed Train class 43 43021. Carried by ex BR class 08 0-6-0 diesel shunter 08874. Locomotive currently stored at Toton. Named by Brian Riddlestone Regional Operations Director of British Coal 21/09/1988 nameplates removed in March 1993. Named 26th September 1986 at St Pancras station by Sir Ronald Dearing, Chairman of the Post Office. Renumbered under TOPS to 47079 in February 1974. It was withdrawn January 2015 and scrapped at C F Booth Rotherham February 2017. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. Cast aluminium in ex loco condition measures 65.5in x 10in. Nameplate Techniquest, cast aluminium. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. Class 40, full size Reproduction Nameplate APAPA ELDER DEMPSTER LINES. 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. Nameplates were removed in April 2004. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. Built by Brush Traction Loughborough works number 987 and introduced December 1991. Built by BREL Doncaster in December 1980, named in October 1995 nameplates removed in April 2006. The most unique of all Class 47 nameplates having all lower case lettering. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. Built by Brush Traction in December 1992 and was the last ever British Built mainline diesel locomotive. Cast aluminium in ex loco condition with a small repair to right hand top corner, measures 65in x 10in. Nameplate WILTON COALPOWER ex BR Diesel Class 56 56117, then 56122 built by BREL Doncaster in 1982. Rectangular cast aluminium face in as removed condition back has been cleaned. Renumbered 50037 in December 1973 and named without ceremony at Laira Depot in June 1978. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. MLS# 6432603. This will be the only side ever available as the side is in the National Collection at the NRM York. In 1999, the Anderson AFB Boy Scouts Troops 20 established this Memorial and maintain it quarterly Mr. Bill Harris 36 ABW Historian researched and wrote the narrative on the signs. Locomotive transferred to France September 2004 scrapped at EMR Kingsbury in September 2012. Nameplate FIRST FOR THE FUTURE ex High Speed Train class 43 43004 Built at Crewe in 1976 and named 06/07/2005 nameplates removed in December 2016. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate set JOHN H CARLESS V.C. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Named 31/08/2011 and removed in 2018. This spare was never carried but displayed on a wall at Derby Works. Scrapped in August 1993. Cast aluminium in uncarried condition and measures 44.5in x 17.25in. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. 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. A nice set of 3 items. The nameplate measures 22.25in x 34.25in and in as removed condition. In ex loco condition. Nameplate measures 65.5in x 9.75in and the badge 13.75in x 8.5in. Cast aluminium in as removed condition and measures 59in x 17.75in. Aluminium in as removed condition and measures 8.75in x 11.75in. These were replaced again in June 1994 by a new set of cast aluminium nameplates which were removed at Brush Loughborough during re-engineering in 2007, in ex loco condition with traces of green and blue paint along the edge. Nameplate GWR 175th ANNIVERSARY ex High Speed Train class 43 43175 Built at Crewe in 1981 and named 16/10/2010 nameplates removed in 2018. HST stainless steel Nameplate Badge for CITY OF PLYMOUTH, ex 43188. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Aluminium in as removed condition and measures 29.5in x 11.75in. Nameplate Swansea Landore, cast aluminium. Built by Brush Electrical Machines works number 940 of 1990 and named Avesta Polarit 19th March 2002 at Immingham Nordic Terminal, nameplates removed around 2014. Finally scrapped and cut up at EMR, Kingsbury on July 14th 2007. In very good condition. HST stainless steel Nameplate Badge for City of Westminster, ex 43026. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. The plates were removed at Neville Hill Depot in mid July 2019. Named in September 1986 by Mr Gil Blackman Deputy Chairman of GEGB. Named at Glasgow Central Station by Lady Elizabeth Denholm in September 1990. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Nameplate PYTHON, cast aluminium. 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. Nameplate THE BURMA STAR ex BR Class 33 33202. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Measures 28in x 7.25in. Rectangular cast aluminium in ex loco condition. 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. Measures 65.25in x 10in. In totally ex loco condition. Badge measures 11in diameter and has a small crack top left hand bolt hole. Nameplate MOLLY'S DAY ex British Railway Diesel 08 0-6-0 numbered 08709. Ex HST Power Car number 43177 named at Plymouth 01/12/95. Diesel crest WESTERN FALCON RAIL as carried by BR Diesel class 47 47701. Heljan Class 52 Western O Gauge - Olivias Trains Categories DUE TO STAFF ILLNESS our renumbering and weathering services are on HOLD until further notice. Locomotive scrapped by European Metals in May 2008.Cast aluminium in ex loco condition measures 65.5in x 17.5in. Rectangular cast aluminium, in as removed condition, measuring 45in x 17.75in. Face lightly cleaned. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive was sold Privately to the Battlefield line, subsequently reinstated in December 2011 sold to Europhoenix and finally withdrawn and disposed of in March 2013 by EMR Kingsbury. Nameplate WESTERN MONARCH together with its cabside numberplate D1049 ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1962. Definitely one for the Captain America Marvel fans. Cast aluminium in ex loco condition nameplate measures 59in x 17.75in and badge 12in x 10.75in. Locomotive scrapped by C F Booth in June 2004. Nameplates removed in May 1993. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013. Nameplate measures 28in x 9in and crest 9.75in x 11in. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. In as cut condition with some angle iron on the back. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Nameplates removed in November 1988. Named at Victoria Station by HRH The Princess Royal in December 1994. Supplied to the NCB but never carried. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Nameplate THE ROYAL LOGISTICS CORPS and Badge ex BR class 47 47033. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. In as removed condition. Cast aluminium in ex loco condition measures 59in x 18in. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Nameplate CHRISTOPHER COLUMBUS ex Virgin Super Voyager Diesel Electric Class 221 No 221103. Complete with EWS certificate. Nameplate CLASS 37 - FIFTY ex British Railways Diesel Class 37 37601 built by English Electric Vulcan Foundry as works number 2868/D584 in 1961 and numbered D6705, 37005 in 1974, 37501 in 1986 and 37601 in 1994. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Great Savings & Free Delivery / Collection on many items . 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. This will be catalogue lot No 400b. Comes complete with original Collectors Corner receipt with vendors address removed. 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. Reproduction brass Locomotive Nameplate. 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. Although designated Class 52 under the TOPS scheme, no Western ever carried . Named August 2002 and nameplates removed December 2007. Built at Brush Loughborough as works number 970 in July 1991, named in June 1991 name removed November 2009. Measures 51in x 14in. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . Named at Eastleigh Works on 20th September 2007 in a joint ceremony with 47749 Demelza and named after a Cornish literary character, nameplates removed 2014. Named 26th May 1993 at MOD Bicester by Major General David Burdon, the nameplates removed October 1995. Rectangular cast aluminium measuring 73in x 17.75in. The name was retained when 47594 was renumbered to 47739. Nameplate WOLVERHAMPTON STEEL TERMINAL ex BR class 56 56069. Rectangular cast aluminium measuring 46in x 7in. Cargo certificate for the badge. Rectangular cast aluminium measures 12in x 10.25in. Measures 9in x 9in and is in ex loco condition. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Measures 570mm x 745mm. 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. Named Catherine at Bletchley Depot open day in Aug 1999 whilst on hire to Silverlink. Schenker Authenticity Certificate. Both plate and plaque are cast aluminium and in as removed condition. In ex loco condition. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Cast aluminium, in as removed condition, measures 33.25in x 9.75in and comes with British Railways Collectors Corner receipt. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. Built by British Rail Crewe in 1965 and delivered new to 87E Landore. Comes with DRS purchase receipt. Measures 8.5in x 11.5in. Named at Crewe on 31st October 2006 by Riviera Trains and nameplates removed July 2016. Nameplate WESTERN STAR an uncarried presentation plate with the originals being carried on BR class 67 67025. Nameplate IMPLACABLE ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3809/D1180 and numbered D439 and renumbered 50039 in February 1974 and named without ceremony at Laira Depot in June 1978. THE SCOTTISH HOSTELLER ex British Railways class 37 diesel locomotive built by the English Electric company in 1965 and numbered D6997, renumbered in 1974 to 37297 and 37420 in 1985. REPRODUCTION Class 47 Locomotive Nameplate. The original nameplates plates were lost so Newton Replica plates were fitted at Crewe DMD in July 1992. Cast aluminium in as removed condition and measures 59in x 10in. Rectangular cast aluminium measures 59in x 9.75in. Measures 45.5 in length and the badge is 9.75 diameter. Nameplate BOUNDS GREEN ex British Railways Class 43 HST power car 43257 named December 2008 and removed October 2019. This box appears in Step 4: Delivery method, as you checkout. Rectangular cast aluminium in as removed condition measures 73in x 9.75in and badge 13in x 8.5in. Sadly neither plate was ever carried. Nameplate READING PANEL SIGNAL BOX 1965-2010 ex British Railways diesel High Speed Train class 43 43142. A nice set of 3 items. Complete with original D.B. Allocated new to 83D Laira and withdrawn from there October 1971. Nameplates removed Dec 2007 and then reapplied Jun 2008. Nameplate ex BR class 37 37411 CAERPHILLY CASTLE solid cast brass. 04.04.77 BREL Swindon. 37411 was repainted in heritage green livery during 2005 and named at Caerphilly station on 28th November 2005, Caerphilly Castle Castell Caerffili English one side, and Welsh the other side, the naming was to celebrate the locomotive hauled workings on the Cardiff to Rhymney circuit. 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. Renumbered to 37108 in 1974, 37325 in 1986 and back to 37108 in 1989. This Fleece features a high quality embroidered cab, number and nameplate of Class 52 Western. Withdrawn in September 2010. 7mm etched nameplates for the O gauge Heljan class 52. The original Loco was used on the Lynton & Barnstaple Rly. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. This nameplate is being sold on behalf of Chiltern Railways for charity and comes with an official certificate. Withdrawn July 1976 and scrapped by May 1977 at Crewe Works. Cast aluminium in ex loco condition measures 59in x 10in. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Scrapped on site December 1994 by Allied Bird Fragmentation, Cardiff. 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. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. Original brass Radiator plate. CELEBRATING 350 YEARS ex British Railways High Speed Train class 43 43147. Nameplate GREAT GABLE ex British Railways Class 60 numbered 60006 built by Brush Traction Loughborough in 1990 and named on delivery. Sold on behalf of Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. In as removed condition, 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. 4mm 26000-26057 Bo-Bo EM1 Electric 4mm 27000-27006 Co-Co EM2 Electric 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. Dick Hardy Complete With Its Wood Display Mounting (Removed). WARWICKSHIRE 11. These nameplates were fitted in September 2000 and removed in March 2007. D1002 WESTERN EXPLORER. The Class 52 was a diesel-hydraulic type locomotive powered by two Maybach prime movers tied to a Voith hydraulic transmission. Nameplate 11 EXPLOSIVE ORDNANCE DISPOSAL REGIMENT ROYAL LOGISTICS CORPS with separate cast aluminium insignia badge ex British Railways High Speed Train class 43 43087. REPRODUCTION Warship Nameplate. Built at Crewe in 1979 nameplates fitted April 2016 nameplates removed in 2018. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. HUDSWELL. It was withdrawn January 1995 and scrapped at TJ Thomson Stockton July 2003. Nameplate AVESTAPOLARIT + badge - both stainless steel - ex British Railways class 60 diesel 60038. These wooden nameplates were fitted to 33202 at Immingham TMD on 1st September 1999 ? Cast aluminium In as removed condition measures 59in x 9.75in. The loco was named on the 23rd June 1988 and unnamed December 1996. Nameplates were applied when built and removed in June 1997. Rectangular cast aluminium face in as removed condition back has been cleaned. Numbered D1629, 47047, 47569 and 47727. Now in service with Direct Rail Services. British Railways nameplate badge ST VINCENT. Ex Brush built class 47 number D1927 released to traffic in January 1966 and allocated to Bristol Bath Road. Nameplate 'Swansea Landore', cast aluminium. Nameplate THE MAGISTRATES ASSOSCIATION ex BR class 56 56086. Cast resin in as removed condition measures 20in x 17.5in, a rare chance to obtain a Class 50 crest. The original locomotive was used on the Lynton & Barnstaple line. Cast aluminium in as removed condition measures 52in x 10in. Built by Brush Traction as works number 677 in December 1965, named in October 1988 nameplates removed in June 1996. Rectangular cast aluminium, in as removed condition, measures 36.75in x 5.75in. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Great Savings & Free Delivery / Collection on many items . March 1957. Measures 42.5in x 13.5in. Named 18/10/2007 and removed in 2018. WESTERN MYTHS DEBUNKED. Nameplate RED ARROWS ? Built at Brush Loughborough as works number 910 in January 1990, named in September 1995 name removed in February 2006. 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. Cast aluminium in as removed condition measures 12.25in x 10.25in. Named 24th November 1997 at The Port of Tilbury to mark the opening of the Railfreight Terminal, the nameplates removed 02/99 when withdrawn. Cast aluminium measures 36in x 5in and in as removed condition. Nameplate THE NEWSPAPER SOCIETY ex British Railways Class 43 High Speed Train numbered 43196. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate BP GAS AVONMOUTH ex BR class 60 60005. Nameplate RESOURCEFUL ex BR Diesel class 47 47594 and 47739. Rectangular cast aluminium in as removed condition measures 39.5in x 9.75in. Built by Brush Traction as works number 969 in September 1991, named in June 1991 and the name remove in May 2010. Named 25th March 1961 at Derby Works, the nameplates removed around 1971. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Removed at Brush Loughborough during re-engineering in 2007, in ex loco condition. Stored at several locations before eventually scrapped 07/07 by EMR at Kingsbury.
Barrett Funeral Home Obituaries, 2022 Hyundai Kona Sel Cactus Fern, Articles C