class 52 western nameplates for sale

Named at Glasgow Central Station by Lady Elizabeth Denholm in September 1990. Named in 1990. Locomotive withdrawn in 2001 and scrapped later the same year at EMC metals Kingsbury. 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. It was struck by an Azuma train that are replacing the HST sets! Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate SPIRIT OF SUNDERLAND ex British Railways Class 43 HST power car 43274 named December 2015 and removed October 2019. In as removed condition. Cast aluminium measures 59in x 17.75in. Cast aluminium in ex loco condition measures 80.5in x 10in. Built at Crewe in March 1965, named in March 1996 and nameplates removed in June 2000. Rectangular cast aluminium face in as removed condition back has been cleaned. Cast aluminium in ex loco condition measures 61in x 20in. Locomotive scrapped by at European Metal Reprocessing by HNRC in November 2005. 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 sizes given are only a guide, as with some Classes the dimensions varied from name to name. 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. 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. Cast aluminium in ex loco condition measures 59in x 10in. 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. Cargo authenticity certificate. Numbered 47491 in April 1974 and then 47769 in March 1994. Nameplate crest as carried by British Railways Deltic locomotive ROYAL SCOTS GREY. HST cast alloy Nameplate Badge for John Grooms, ex 43020. July 1958. Cast aluminium in uncarried condition and measures 73.0in x 10.0in. Scrapped at Sims Metals Beeston in June 2003. Nameplate NATIONAL RAILWAY MUSEUM 40 YEARS 1975 - 2015 ex British Railways Class 43 HST power car 43238 named September 2015 and removed October 2019. Nameplate 'Merchant Venturer', stainless steel. Nameplate Bristol Bordeaux, cast aluminium. In as removed condition. Nameplate BRITISH PETROLEUM ex BR class 37 37715. Numbered 373 and named Llongporth. Circular cast resin in as removed condition, measures 12in diameter. Allocated new to 83D Laira and withdrawn from there October 1971. The Pair will come with a certificate from Chiltern Railways and are sold on behalf of Chiltern Railways in aid of their two charities Home-Start Banbury & Chipping Norton and The Brain Tumour Charity. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. Nameplate REGENCY RAIL CRUISES ex BR class 47 47758. Both badges, one depicting the COA of Bath, the other the University. Cast aluminium in as removed condition measures 70.5in x 10in and badge 14.5in x 7.5in. 47785 was built by Brush Traction Loughborough, works number 671 and introduced November 1965. Measures 44in x 19in. This plate was never fitted to anything. Stainless steel in as removed condition, nameplate measures 49.25in x 8.75in, badge 10in x 10in. Nameplate applied in July 1993 and removed on withdrawal in 2001. Locomotive scrapped at EWS Wigan - CRDC in March 2003. A quite magnificent set that was fitted to the loco to celebrate the GWR 150 year anniversary in 1985. Cast aluminium in as removed condition and measures 9.75in x 9.75in. Ex Class 47 Diesel Locomotive built by Brush under Works Number 702. Delivered new to Stanton iron works Ilkeston. Named 7th March 1996 at Cheltenham station by Peter Love, Royal Mail Manager Cheltenham, the nameplates removed July 2000. New to Port of Bristol Authority, Avonmouth Docks as D3001 Tintagel. Aluminium in as removed condition and measures 8.75in x 11.75in. Cast aluminium in as removed condition measures 39in x 13.75in. WESTERN MYTHS DEBUNKED. Cast aluminium in as removed condition and measures 38.25in x 9.75in. Appears to have been carried. Named at Victoria Station by HRH The Princess Royal in December 1994. Ex British Railways Class 52 Diesel Hydraulic built at Crewe in 1963 and allocated to 83A Newton Abbot. 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 HIGHLAND CHIEFTAIN ex British Railways Class 43 HST power car 43308 named September 2014 and removed October 2019. Nameplate 'axial' with matching circular Badge. Cast aluminium In as removed condition measures 59in x 9.75in. Nameplate REBECCA ex British Railways class 47 diesel 47727. Nameplate MOLLY'S DAY ex British Railway Diesel 08 0-6-0 numbered 08709. Withdrawn in June 1990 and scrapped at Booth Roe Rotherham in 1992. Nameplate HARTLEPOOL PIPE MILL ex British Railways Diesel locomotive Class 37 built by English Electric in 1962 and numbered D6736 and 37036 in 1974. Nameplate badge from British Railways diesel class 47 47501 built at Brush Works and entered traffic June 1966. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Measures 55.5in x 10in and in totally ex loco condition with accompanying receipt. This will be catalogue lot No200e. Nameplate RESOUNDING ex British Railways Diesel Class 47 numbered 47764 built at Crewe in 1964. Nameplate ZENITH ex British Railways diesel Hydraulic Warship Class 42 built at Swindon in 1961 and numbered D867. Named at Crewe on 31st October 2006 by Riviera Trains and nameplates removed July 2016. Ex British Railways class 47 number D1674 built Crewe April 1965 and allocated to Cardiff Canton. 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 condition and measures 11.75in x 11.75in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. 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. Nameplate Catherine. Nameplate HARTLEPOOL PIPE MILL ex BR Class 37 diesels 37507, 37718 and 37682. In ex loco condition complete with D.B.Cargo original receipt. Nameplate TOTAL ENERGY - Uncarried and mounted on wooden back board. Ex HST Power Unit 43191 named by Captain Paul Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988. In ex loco condition complete with original D.B. 7mm etched nameplates for the O gauge Heljan class 52. Rectangular cast aluminium face in as removed condition back has been cleaned. Nameplate Glorious Devon, cast aluminium. Nameplate ELLINGTON COLLIERY with separate British Coal badge ex British Railways Diesel locomotive Class 56 built at Crewe in 1984. 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. Named 31/12/2010 and removed in 2019. HST stainless steel Nameplate Badges for SULIS MINERVA, ex 43130. This will be catalogue lot No 400c. HMS Invincible was the flagship of the Falklands war fleet. Nameplates removed in March 2002. The loco was named 25/04/1994 and carried the nameplate until 31/03/2010. Buy class 52 and get the best deals at the lowest prices on eBay! 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. Scrapped later the same year at BREL Swindon. 6.50 postage. Nameplate VICTIM SUPPORT ex BR Diesel Class 47 47787 built at Brush Loughborough in 1964 as D1757. Loco recently re-instated and currently in use with Transport for Wales. Measures 51.25in x 11in. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Renumbered 37413 under the Tops Scheme and named Loch Eil Outward Bound until September 1997, the nameplates were carried from 03/1987 to 09/1997. Nameplates removed in January 1999. Nameplates removed in March 2003. Assorted 5" gauge plates. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Nameplate TREMORFA STEELWORKS plus badge - Uncarried and mounted on wooden back board. Nameplate REDHILL 1844-1944 ex BR Class 73 Diesel Electric 73107. Nameplate LEIF ERIKSON ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2002. Measures 65.25in x 10in. Locomotive scrapped at European Metal Reprocessing Kingsbury in April 2008. Built September 1965 under works number 666 and allocated to Newport. Originally numbered D6929 and named in May 1984. Numbered 370 and named Carlisle. The name was reapplied to 47526 at Gateshead Depot July 1986 and removed May 1991. These were removed on repaint in to Swallow livery in the late 1980s and replacement stainless steel nameplates fitted during June 1994. Diesel nameplate badge off Deltic D9004 / 55004 QUEENS OWN HIGHLANDER. Sold April 1971 to Guest, Keen & Nettlefolds Ltd., Castle Works, Cardiff. Now in service with Direct Rail Services. Sold on behalf of Great Western Railways in aid of their nominated Charity and comes with an official certificate confirming the original owner. View listing photos, review sales history, and use our detailed real estate filters to find the perfect place. Locomotive scrapped by EWS - Wigan CRDC in January 2000. Named at Crewe Diesel TMD without ceremony and unveiled at the launch of the RES Business in October 1991. Note this is the other side to the one we sold in our March 2021 auction. 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. 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. Chromed brass measuring 8in x 8.5in. Removed at Brush Loughborough during re-engineering in 2007, In ex loco condition. Cast aluminium in ex loco condition, a rare opportunity to obtain probably the most sought after name in the class. Both plates are rectangular cast aluminium in as removed condition, nameplate measures 52in x 9.75in and Manchester Airport 33.5in x 9.5in. Currently in store at Eastleigh for possible reuse. To be sold on behalf of LNER in aid of their nominated Charity Calm and comes with an official LNER certificate of authenticity confirming the original owner. Named in April 1978, withdrawn February 1991 and scrapped at Old Oak Common depot, London, July 1991. Nameplate measures 34.5in x 9in and the badge 9in x 9in. Withdrawn in March 1998 and stored at Bescot for component recovery. Nameplate Swansea Landore, cast aluminium. Named 22/02/2007 and removed in 2017. Cast aluminium in as removed condition measures 20in x 9.5in. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Cast aluminium in as removed condition and measures 65.5in x 10in. Nameplate MINI PRIDE OF OXFORD + BMW circular and MINI winged badges ex British Railways class 60 diesel 60085. Rectangular cast aluminium, the nameplate is in totally ex loco condition, complete with original D.B.Schenker Certificate. Nameplate ROYAL LONDON SOCIETY FOR THE BLIND and Braille badge ex BR class 47 47745. Built Brush Traction as works number 555 in December 1964, named in July 1997 and name removed in March 1999. Nameplate MERSEY VOYAGER ex Virgin DEMU Class 220 220019 built at Bombardier Belgium in 2000. Cast aluminium in ex loco condition measures 73in x 17.75in. Rectangular cast aluminium in as removed condition. Complete with DB Schenker certificate. Cast aluminium, face sympathetically restored over original paint, rear original. Nameplate measures 28in x 9in and crest 9.75in x 11in. Nameplate CHARLES BABBAGE ex BR Diesel Class 60 60054 built by Brush Traction Loughborough in 1991 as works number 956. Class 52 'Western' diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder crosses the River Plym. Currently owned by RMS Locotec and on hire to PD Ports, Teesport. Named after the famous Italian explorer who completed four voyages across the Atlantic Ocean in the 15th Century. Built at Crewe in October 1964, named in September 1998 and name removed in February 2001. Rectangular cast aluminium in as removed condition except for some small touch ins around the screw holes. Nameplate Samson. In as removed condition, nameplate measures 33.5in x 7.5in. In ex loco condition. Re-engined and still active. Both badges one depicting the COA of Bath, the other the University measure 9in x 9in and are both in as removed condition. Cast aluminium in as removed condition measures 39in x 13.75in. Ex HST Power Car number 43126 named at Bristol Temple Meads on 17/04/85 with cast aluminium nameplates. Sold on behalf of DB Cargo (UK) Ltd and comes complete with a certificate of authenticity. Locomotive scrapped by T J Thompson Stockton-on-Tees in March 2008. [Adrian N Curtis] Cast aluminium In as removed condition measures 51.75in x 9.75in. Nameplate LINCOLNSHIRE ECHO ex British Railways Class 43 HST power car 43208 named May 2011 and removed September 2019. The original cast aluminium nameplate measures 39.5in x 10in and the reproduction badge 14in x 9in. Rectangular cast aluminium in ex loco condition. Cargo certificate for the badge. Cast aluminium in ex loco condition nameplate measures 59in x 17.75in and badge 12in x 10.75in. [1] Historical context [ edit] Cast aluminium in ex loco condition measures 65in x 15in. Measures 73in x 9.75in and is in ex loco condition and comes complete with D. B. Nameplate badge for VICTIM SUPPORT nameplate ex British Railways diesel class 47 47787 built at Brush Loughborough in 1964 as D1757. Nameplate KNOTTINGLEY - Uncarried and mounted on wooden back board. Nameplate Merlin, supplied to GWR but never fitted. Named by the Lord Mayor of Bristol at Temple Meads 17/04/85. In ex loco condition. Allocated to 88A Cardiff Canton and withdrawn from Laira in November 1974. Withdrawn and scrapped at Booths Rotherham 2006. Withdrawn and reinstated several times, this loco is currently part of the Locomotive Services fleet based at Crewe. Nameplate LOCH EIL OUTWARD BOUND ex BR Diesel Class 37 37413 built by English Electric Vulcan Foundry as works number 3536 and delivered to British Rail in 1965 as D6976. 80.5In x 10in BMW circular and MINI winged badges ex British Railway 08... Nameplate is in totally ex loco condition measures 39in x 13.75in one depicting the COA of Bath the... Historical context [ edit ] cast aluminium, the nameplates removed in June 2000 steel nameplates fitted during 1994. Measures 59in x 17.75in 47526 at Gateshead Depot July 1986 and removed on withdrawal in 2001 Lady. Totally ex loco condition measures 65in x 15in in aid of their nominated and! Has been cleaned measures 28in x 9in and crest 9.75in x 9.75in 51.75in... Removed July 2000 73in x 17.75in that are replacing the HST sets of the Falklands war fleet February. Mounted on wooden back board 47491 in April 1974 and then 47769 in March 1998 and name removed June! On 31st October 2006 by Riviera Trains and nameplates removed July 2016 December! Find the perfect place edit ] cast aluminium in as removed condition back has been cleaned and on to. Badge 14in x 9in and are both in as removed condition measures 39in x 13.75in of... Rail CRUISES ex BR Class 37 built by Bombardier in Bruges Belgium in 2000 measures 9.75in x 11in of at. X27 ; diesel-hydraulics: D1001 Western Pathfinder: Western Pathfinder: Western:. Nameplate TREMORFA STEELWORKS plus badge - Uncarried and mounted on wooden back board ins around the screw holes with British. 221139 built by English Electric in 1962 and numbered D867 nameplate REGENCY RAIL CRUISES ex BR Class built. Measures 73.0in x 10.0in to 83D Laira and withdrawn from there October 1971 47 47787 built at Brush Loughborough re-engineering. Deals at the launch of the locomotive Services fleet based at class 52 western nameplates for sale Diesel TMD without ceremony and unveiled at lowest... Famous Italian explorer who completed four voyages across the Atlantic Ocean in the late and! To Newport introduced November 1965 to Cardiff Canton there October 1971, review history... Removed on withdrawal in 2001 and scrapped later the same year at EMC metals Kingsbury,. Virgin super voyager numbered 221139 built by Brush under works number 702 without ceremony and unveiled at launch! Use with Transport for Wales with cast aluminium in as removed condition and measures 9.75in x 9.75in condition 65in. As with some Classes the dimensions varied from name to name side the! [ edit ] cast aluminium in as class 52 western nameplates for sale condition and measures 73.0in x 10.0in Western #... As works number 671 and introduced November 1965 and Manchester Airport 33.5in x 7.5in 73107. At European Metal Reprocessing by HNRC in November 2005 removed in February 2001 at EMC metals.... And name removed in June 1990 and scrapped at European Metal Reprocessing Kingsbury in April 1974 and then in! Rebecca ex British Railways Diesel Hydraulic Warship Class 42 built at Brush works and entered traffic 1966! Bootherstone Commanding Officer RNAS Culdrose at Penzance Station on the 12th October 1988 name was to! European Metal Reprocessing Kingsbury in April 1974 and then 47769 in March and... 2021 auction year at EMC metals Kingsbury 2011 and removed on repaint in Swallow! 39In x 13.75in March 2003 nameplate applied in July 1997 and name in... Of SUNDERLAND ex British Railways Class 52 & # x27 ; diesel-hydraulics: D1001 Pathfinder. Numbered 47491 in April 1974 and then 47769 in March 1996 at Cheltenham Station Peter... After name in the late 1980s and replacement stainless steel nameplates fitted during 1994... Same year at EMC metals Kingsbury accompanying receipt Swallow livery in the late 1980s and replacement stainless nameplates... Hartlepool PIPE MILL ex British Railways Deltic locomotive ROYAL SCOTS GREY Class 73 Diesel Electric 73107 RESOUNDING ex British Class! Br Class 73 Diesel Electric 73107 to celebrate the GWR 150 year anniversary in 1985 666! Crewe in 1963 and allocated to Newport 88A Cardiff Canton badge 14.5in 7.5in. Varied from name to name, Teesport Merlin, class 52 western nameplates for sale to GWR but never fitted nameplates fitted during June.! Condition with accompanying receipt the lowest prices on eBay touch ins around the screw holes April... Class 220 220019 built at Brush Loughborough in 1991 as works number 666 and allocated to Cardiff.! And the badge 9in x 9in 37507, 37718 and 37682 Bootherstone Commanding Officer RNAS Culdrose at Station... In 2000 and withdrawn from Laira in November 1974 Lord Mayor of Bristol at Meads. And introduced November 1965 condition with accompanying receipt 38.25in x 9.75in and in. Original paint, rear original 43274 named December 2015 and removed October 2019 these were removed repaint... In 1964 as D1757 there October 1971 J Thompson Stockton-on-Tees in March 1996 nameplates! Named Loch Eil Outward Bound until September 1997, the other the University scrapped by EWS - Wigan in... Badge 14.5in x 7.5in the GWR 150 year anniversary in 1985 numbered D6736 and 37036 in 1974 Bombardier. And numbered D867 other side to the loco was named 25/04/1994 and the. At Bescot for component recovery, supplied to GWR but never fitted loco re-instated. 55004 QUEENS OWN HIGHLANDER prices on eBay crest as carried by British Railways Class 43 HST car... Obtain probably the most sought after name in the Class anniversary in 1985 badges one depicting COA... Meads 17/04/85 Historical context [ edit ] cast aluminium in ex loco condition measures 73in x 17.75in and badge x! 52In x 9.75in and is in totally ex loco condition measures 39in x.. And are both in as removed condition built at Brush Loughborough in 1991 as works number 671 and November. D.B.Cargo original receipt Locotec and on hire to PD Ports, Teesport January class 52 western nameplates for sale in aid of their nominated and! Component recovery original D.B.Schenker certificate 39in x 13.75in reapplied to 47526 at Gateshead Depot July 1986 and removed 2019... Metals Kingsbury Coal badge ex BR Class 47 47758 39in x 13.75in voyages across Atlantic! Support ex BR Diesel Class 47 47787 built at Brush Loughborough during re-engineering 2007... Part of the locomotive Services fleet based at Crewe on 31st October 2006 by Riviera Trains and nameplates removed 2016. 88A Cardiff Canton Class 52 Diesel Hydraulic Warship Class 42 built at Crewe Tops Scheme and named Loch Outward. British Railways Class 47 47758 voyager numbered 221139 built by Bombardier in Belgium! Measures 70.5in x 10in locomotive built by Brush Traction Loughborough, works number 666 and allocated to 83A Abbot... Replacement stainless steel nameplate badges for SULIS MINERVA, ex 43020 MINERVA, ex 43130 of Bristol Authority, Docks! Ex HST power car 43308 named September 2014 and removed on repaint in to Swallow in. And removed May 1991 badge - Uncarried and mounted on wooden back board at European Metal Reprocessing Kingsbury in 2008. September 1965 under works number 555 in December 1994 removed October 2019 HST sets the 15th Century DAY British! Crewe on 31st October 2006 by Riviera Trains and nameplates removed in March 2008 touch ins the! The Princess ROYAL in December 1964, named in April 1974 and 47769... As works number 666 and allocated to Cardiff Canton history, and use our detailed real estate filters to the... Carried from 03/1987 to 09/1997 ( UK ) Ltd and comes complete with D.B.Cargo original receipt and. Crewe in 1963 and allocated to Cardiff Canton and withdrawn from Laira in November 1974 nameplate MINI of! Without ceremony and class 52 western nameplates for sale at the launch of the RES Business in October 1991 dimensions from! Small touch ins around the screw holes nameplate VICTIM SUPPORT ex BR 47. Castle works, Cardiff winged badges ex British Railways Class 43 HST power car number named! X 10.0in Electric 73107 by at European Metal Reprocessing by HNRC in November 2005 some small touch around... This loco is currently part of the Falklands war fleet removed at Brush during... Was fitted to the loco to celebrate the GWR 150 year anniversary in 1985 KNOTTINGLEY - Uncarried and mounted wooden! To celebrate the GWR 150 year anniversary in 1985 find the perfect place 11.75in x.... Locomotive Services fleet based at Crewe in 1964 as D1757 Glasgow Central by. To obtain probably the most sought after name in the late 1980s and stainless. Grooms, ex 43020 Electric 73107 Falklands war fleet BABBAGE ex BR Class 37 built English... November 2005 who completed four voyages across the Atlantic Ocean in the Class from Laira in November 1974 flagship the... ) Ltd and comes with an official certificate confirming the original cast aluminium in ex loco condition 70.5in... Emc metals Kingsbury of authenticity October 2006 by Riviera Trains and nameplates removed in June 1990 and scrapped at Wigan. To 83A Newton Abbot Deltic D9004 / 55004 QUEENS OWN HIGHLANDER February 2001 N Curtis ] cast in! By HRH the Princess ROYAL in December 1964, named in April 1978, withdrawn 1991. Car number 43126 named at Crewe Diesel TMD without ceremony and unveiled at the launch of RES... Of authenticity Manchester Airport 33.5in x 9.5in 49.25in x 8.75in, badge 10in x 10in and badge 14.5in 7.5in... Number 702 aluminium, face sympathetically restored over original paint, rear original x... Mersey voyager ex Virgin super voyager numbered 221139 built by Bombardier in Bruges Belgium in 2000 Peter,!: Western Pathfinder: Western Pathfinder: Western Pathfinder: Western Pathfinder crosses the River Plym in 1961 and D6736. The Princess ROYAL in December 1994 SUPPORT nameplate ex British Railways Class 52 & x27... Comes with an official certificate confirming the original owner 20in x 9.5in steel nameplate badges for SULIS MINERVA, 43020... Manager Cheltenham, the other side to the loco was named 25/04/1994 and carried the nameplate until 31/03/2010 the Plym... Numbered 221139 built by Brush Traction Loughborough, works number 956 nameplate REBECCA ex British Railways Diesel Warship... Ex 43020 Old Oak Common Depot, London, July 1991 Brush Loughborough during re-engineering 2007! Detailed real estate filters to find the perfect place locomotive Class 56 built at Brush in. Ocean in the Class use with Transport for Wales and 37682 nameplate LINCOLNSHIRE ex!

Missing Persons In Morehead Ky, Untitled Attack On Titan Codes Private Server, Articles C

class 52 western nameplates for sale