>4mm D1000-D1073 Type 4 'Western' C-C 4mm 1950s to Early 1970s (Pre T.O.P.S.) Named 22/02/2007 and removed in 2018. Cast aluminium in as removed condition measures 39in x 13.75in. Cast aluminium in ex loco condition measures 65.5in x 10in,together with its cast aluminium numberplate 57604 which measures 21.5in x 7in. Nameplates - Class 52 Nameplates - Class 55 Nameplates - Class 56 Nameplates - Class 57 Nameplates - Class 58 Nameplates - Class 59 Nameplates - Class 60 Nameplates - Class 66 Nameplates - Class 67 Nameplates - Class 68 Nameplates - Class 73 Nameplates - Class 86/ 87 Nameplates - Class 90 Nameplates - Steam & Miscellaneous 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. Ex loco condition from industrial Locomotive. Cast aluminium in as removed condition and measures 81in x 9.75in. Named 18/10/2007 and removed in 2018. The first time either nameplate has appeared at auction. Built at Crewe in October 1964, named June 1995 nameplates removed in June 2001. Built at Crewe and entered traffic February 27th 1965 as number D1664. Presentation uncarried nameplate EWS ENERGY as fitted British Railways class 66 diesel 66050. 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. The locomotive is currently the subject of a long term restoration. 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. Diesel nameplate badge ICI ex BR class 37 37688 GREAT ROCKS. Currently in store for possible use with East Midlands Railways. In as removed condition. Numbered 373 and named Llongporth. Authenticity Certificate. Ex HST Power Car number 43135 named at Bristol Temple Meads 22/07/05. 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 RESOURCEFUL ex BR Diesel class 47 47594 and 47739. The first of the class was named and handed over by Brush in June 1989 to Railfreight and driven under its own power to TOTON. HST stainless steel Nameplate Badge for CITY OF DISCOVERY, ex 43041. Reproduction brass Locomotive Nameplate. Rectangular cast aluminium in as removed condition measuring 59in x 9.75in. Nameplates removed march 1999. Cast aluminium in ex loco condition measures 59in x 10in. Renumbered to 47808 in July 1989. Nameplate WARDLEY OPENCAST with separate Opencast Executive Badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984 and numbered 56130. [Adrian N Curtis] Built September 1965 under works number 666 and allocated to Newport. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. Nameplate STORA ex BR class 56 56103. craigslist provides local classifieds and forums for jobs, housing, for sale, services, local community, and events Nameplate Merlin, supplied to GWR but never fitted. Nameplate ABP CONNECT and Badge ex BR class 60 60031. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. Cast aluminium face repainted rear as removed measures 50.25in x 17.75in. Get this from a library! Ex HST car 43076 Named on the 6th October 1997 and removed 31st May /2005 In ex loco condition with Porterbrook paperwork. Nameplate WILLIAM BEVERIDGE ex BR class 60 60056. Cast aluminium in ex loco condition measures 39.5in x 18in. Together with official Virgin letter of Authenticity dated 11th December 2019. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. This will be the only side ever available as the side is in the National Collection at the NRM York. Locomotive scrapped at EWS Wigan - CRDC in March 2003. Cast aluminium In as removed condition measures 59in x 9.75in. Cast aluminium in as removed condition measures 67in x 12in. The locomotive was withdrawn from service in August 1989 following a derailment and subsequently scrapped at Old Oak Common by Vic Berry. 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. D1002 WESTERN EXPLORER. Face restored a long time ago. Nameplate crest as carried by British Railways Deltic locomotive ROYAL SCOTS GREY. 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 Great Western Railways in aid of their nominated Charity, Prostate Cancer UK and will come with an official certificate confirming the original owner. Rectangular cast aluminium measuring 34.75in x 6in and in as removed condition. The original nameplates plates were lost so Newton Replica plates were fitted at Crewe DMD in July 1992. 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. HST cast alloy Nameplate Badge for JOHN GROOMS, ex 43020. Named by the Lord Mayor of Westminster at Paddington 29/05/85. Locomotive now preserved at Midland Railway centre Butterley. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplates removed in June 1997 and renamed Scunthorpe Ironmaster. EUR 19.49 postage. Named at Crewe Diesel Depot in August 1993. Named the same month Boar of Badenoch after the mountain range in the Grampians near Dalwhinnie, unnamed in May 2003. Originally numbered D1765 then 47170 in 1974, 47582 in 1981 and 47733 in 1995. Rectangular cast aluminium in lightly cleaned condition measuring 45.5in x 9.75in. 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. Diesel nameplates a Pair CROMWELL and CHURCHILL from a Ruston & Hornsby 1961 built 0-6-0 DH. Withdrawn June 2004 and scrapped May 2008 at EMR Kingsbury. The plate was designed by H. Winder and produced by Steve Johnston of Hexthorpe. Nameplate BESCOT YARD ex BR class 47 47238. Nameplate MYRDDIN EMRYS with separate Merlin Emblem. Nameplate PENYDARREN ex High Speed Train class 43 43037. Removed at Brush Loughborough during re-engineering in 2006. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. A nice set of 3 items. Complete with original DB authenticity certificate. Nameplate Catherine. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. A short displayable plate in ex loco condition, complete with original DB Schenker Authenticity Certificate. Measures 570mm x 1000mm. Built by Brush Traction Loughborough, works number 685 and introduced January 1966. The nameplate was removed January 1999. 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, Prostate Cancer UK and will come with an official certificate from GWR confirming this. Nameplate REBECCA ex British Railways class 47 diesel 47727. Rectangular cast aluminium measures 53in x 14.75in. In as removed condition measures 15in x 17.25in. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. Nameplate Japan 2001 presentation plate on oak display board with engraved plaque Presented to Freightliner Limited by Porterbrook Leasing to commemorate Japan 2001 with the naming of a Freightliner locomotive at the National Railway Museum York July 2001, both original plates are still on 66501. In as removed condition, and comes complete with a certificate of authenticity issued by DB Cargo (UK) Ltd . HUNSLETT. Nameplate badge for Mutual Improvement MIC BRITISH RAIL ex British Railway diesel class 56 56101. Cast aluminium in as removed condition measures 14in x 10in. A 40 Years plate as removed from HST Power Car 43048 TCB MILLER MBE. 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. The nameplates were applied 25/3/1991 and removed 31/10/1997. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. Named by the Lord Mayor of Bath and the Vice Chancellor of the University at Bath station 02/06/92. Nameplates removed in February 1989. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. HST stainless steel Nameplate Badge for St Peter's School York AD627, ex 43152. REPRODUCTION Class 47 Locomotive Nameplate. Nameplate City of Bristol, cast aluminium. In ex loco condition, complete with D.B.Schenker Authenticity Certificate. Withdrawn in September 2010. In as removed condition. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. Named at Thornaby Depot in April 1988 and plates removed in March 1992. 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. Nameplate BRITISH INTERNATIONAL FREIGHT ASSOCIATION ex British Railway Class 37 37194. Cast brass originally chromed although most of this has worn off. Rectangular cast aluminium measures 35in x 9in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate GEFCO + BADGE ex BR class 47 47049. 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. Industrial Diesel Name Plate. 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. Stainless steel with blue rim. Scrapped at Sims Metals Beeston in June 2003. Named in July 1986 and nameplates removed April 1996. Nameplate EASTLEIGH DEPOT with integral Depot plaque ex BR class 58 58017. Nameplates removed in May 1993. Cast aluminium in as removed condition measures 70.5in x 10in and badge 14.5in x 7.5in. Renumbered to 47068 in 1974, 47632 in 1985 and 47848 in 1989. It comes with a letter of authenticity from Martin Walker, former owner. REPRODUCTION Warship Nameplate. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Rectangular cast aluminium, nameplate has been neatly repaired with two welds. Nameplate BRITISH STEEL TROSTRE ex BR class 56 56 076, built by BREL Doncaster in 1980, named 31/05/1993 nameplates removed October 1995. Cast aluminium in ex loco condition measures 65in x 15in. Built by English Electric Vulcan Foundry as works number 3556/D985 in July 1965, named May 1988 and the name removed in January 2003. British Railways nameplate badge ST VINCENT. Nameplate GLASTONBURY TOR ex British Railways class 60 diesel 60039. Named in December 1995 at Chester Wagon Depot by Martin Gale, Raw Materials Manager at Shotton Paper Mill. Cast aluminium in ex loco condition measures 45.5in x 10in. In ex loco condition. Named 30/11/2014 and removed in 2018. Moved to RFS Doncaster 07/88 and used mostly for RFS site shunting duties before being resold into preservation 01/98 to the East Lancs Railway at Bury. Nameplate RAMILLIES ex British Railways Diesel class 50 built by English Electric in 1968 as works number 3789/D1160 and numbered D419 and renumbered 50019 in December 1973 and named without ceremony at Laira Depot in April 1978. 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. Reproduction brass name plate LEW. 0-6-0 diesel electric locomotive. The BR brass nameplates etc. D1001 WESTERN PATHFINDER. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. Measures 51.5in x 17.5in and comes with DB Schenker certificate. Cargo certificate for the badge. Nameplates removed in March 2002. In as removed condition as purchased from British Railways Collectors Corner. Nameplates were applied when built and removed in August 1997 and the locomotive renamed Clitheroe Castle. Nameplate 'University of Exeter', cast aluminium. Nameplate 'Resolve'. Nameplate CENTRAL NEWS ex Virgin Voyager Class 220 DEMU numbered 220018. Nameplate FLORENCE carried by ex BR class 08 0-6-0 diesel 08764 operated by RFS Engineering Ltd and numbered 003. Named after the summit of High Peak near Hayfield. 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 applied when built and removed in September 2001. The numberplate has been restored as when purchased from BR Collectors Corner the letter and numbers were missing. Withdrawn in 2009 and scrapped at C.F. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Named 28th September 2001 at Cardiff Central station and the plates removed at an unknown date after going into storage in 2016. 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. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Cast aluminium in as removed and sold condition. Rectangular cast aluminium in as removed condition, measures 24.5in x 15in. Named at Rail Live 2014 at Long Marston on 18th June 2014 and nameplates removed September 2018. Formerly based at MoD Bicester, was sold on the 28th June 2003 and moved to the Avon Valley Railway for engine overhaul it was then sent to The Ecclesbourne Valley Railway at Wirksworth and whilst it was based here it received the CROMWELL and CHURCHILL nameplates, it moved again to Ruddington from where it was purchased by DB Regio ( Chiltern Railways ) for use at its Wembley depot, in 2010 the loco was taken to Long Marston for modifications and it received the Chiltern Railways blue livery and the nameplates were removed as later in 2010 it was renamed SCAZ. HST stainless steel Nameplate Badge for County of Somerset, ex 43134. Scrapped 31/10/2009 by T.J. Thompson Stockton. Rectangular cast aluminium face in as removed condition back has been cleaned. Built at Crewe works in December 1964 and named in June 2009, unnamed April 2013.