Attached files

file filename
10-K - FORM 10K - WEST PHARMACEUTICAL SERVICES INCform10k.htm
EX-23 - PWC CONSENT - WEST PHARMACEUTICAL SERVICES INCexhib23.htm
EX-21 - LIST OF SUBSIDIARIES - WEST PHARMACEUTICAL SERVICES INCexhib21.htm
EX-12.1 - RATIO OF EARNINGS TO FIXED CHARGES - WEST PHARMACEUTICAL SERVICES INCexhib121.htm
EX-32.1 - CEO SECTION 906 CERTIFICATION - WEST PHARMACEUTICAL SERVICES INCexhib321.htm
EX-32.2 - CFO SECTION 906 CERTIFICATION - WEST PHARMACEUTICAL SERVICES INCexhib322.htm
EX-31.2 - CFO SECTION 302 CERTIFICATION - WEST PHARMACEUTICAL SERVICES INCexhib312.htm
EX-31.1 - CEO SECTION 302 CERTIFICATION - WEST PHARMACEUTICAL SERVICES INCexhib311.htm
EX-10.12 - CHANGE IN CONTROL AGREEMENT - WEST PHARMACEUTICAL SERVICES INCexhib1012.htm


Exhibit 24


POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as his attorneys-in-fact to sign on his behalf and in his capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                   /s/ Mark A. Buthman
                                                               Mark A. Buthman


 
 

 


 



POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as his attorneys-in-fact to sign on his behalf and in his capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                /s/ Thomas W. Hofmann
                                                               Thomas W. Hofmann




 
 

 



POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as his attorneys-in-fact to sign on his behalf and in his capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                /s/ L. Robert Johnson
                                                                           L. Robert Johnson



 
 

 



POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as her attorneys-in-fact to sign on her behalf and in her capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                /s/ Paula A. Johnson
                                                               Paula A. Johnson


 
 

 



POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as his attorneys-in-fact to sign on his behalf and in his capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                /s/ Douglas A. Michels
                                                               Douglas A. Michels



 
 

 



POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as his attorneys-in-fact to sign on his behalf and in his capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                /s/ John H. Weiland
                                                                                       John H. Weiland



 
 

 



POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as his attorneys-in-fact to sign on his behalf and in his capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                /s/ Anthony Welters
                                                                                    Anthony Welters



 
 

 



POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as his attorneys-in-fact to sign on his behalf and in his capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                  /s/ Robert C. Young
                                                                                 Robert C. Young






 
 

 



POWER OF ATTORNEY
 
 



The undersigned hereby authorizes and appoints Donald E. Morel, Jr. and John R. Gailey III, and each of them, as his attorneys-in-fact to sign on his behalf and in his capacity as a director of West Pharmaceutical Services, Inc., and to file, the Company's Annual Report on Form 10-K for the fiscal year ended December 31, 2011 and all amendments, exhibits and supplements thereto.




Date:           February 21, 2012                                                                /s/ Patrick J. Zenner
           Patrick J. Zenner