Attached files

file filename
EX-23 - EXHIBIT 23 - WEST PHARMACEUTICAL SERVICES INCex23consent_2014.htm
EX-12.1 - EXHIBIT 12.1 - WEST PHARMACEUTICAL SERVICES INCex121ratioofearnings_2014.htm
EX-32.1 - EXHIBIT 32.1 - WEST PHARMACEUTICAL SERVICES INCex321ceo906certification_2.htm
EX-32.2 - EXHIBIT 32.2 - WEST PHARMACEUTICAL SERVICES INCex322cfo906certification_2.htm
EX-31.1 - EXHIBIT 31.1 - WEST PHARMACEUTICAL SERVICES INCex311ceo302certification_2.htm
EX-31.2 - EXHIBIT 31.2 - WEST PHARMACEUTICAL SERVICES INCex312cfo302certification_2.htm
EX-21 - EXHIBIT 21 - WEST PHARMACEUTICAL SERVICES INCex21listofsubsidiaries_2014.htm
EXCEL - IDEA: XBRL DOCUMENT - WEST PHARMACEUTICAL SERVICES INCFinancial_Report.xls
10-K - 10-K - WEST PHARMACEUTICAL SERVICES INCwst10k123114.htm
EX-10.15 - EXHIBIT 10.15 - WEST PHARMACEUTICAL SERVICES INCex1015separationagreement.htm


Exhibit 24

POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
/s/ Mark A. Buthman
Mark A. Buthman
                    
    





POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
                        
/s/ William F. Feehery
William F. Feehery









POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
                        
/s/ Thomas W. Hofmann
Thomas W. Hofmann







POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
                        
/s/ Paula A. Johnson
Paula A. Johnson
            







POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
                    
/s/ Myla P. Lai-Goldman
Myla P. Lai-Goldman
    





POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
                    
/s/ Douglas A. Michels
Douglas A. Michels








POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
                    
/s/ John H. Weiland
John H. Weiland
    





POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
                    
/s/ Anthony Welters
Anthony Welters







POWER OF ATTORNEY





The undersigned hereby authorizes and appoints Donald E. Morel, Jr., William J. Federici and Ryan M. Metz, 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, 2014 and all amendments, exhibits and supplements thereto.






Date: February 17, 2015
                    
/s/ Patrick J. Zenner
Patrick J. Zenner