Attached files
file | filename |
---|---|
EX-23 - EXHIBIT 23 - WEST PHARMACEUTICAL SERVICES INC | ex23consent_2014.htm |
EX-12.1 - EXHIBIT 12.1 - WEST PHARMACEUTICAL SERVICES INC | ex121ratioofearnings_2014.htm |
EX-32.1 - EXHIBIT 32.1 - WEST PHARMACEUTICAL SERVICES INC | ex321ceo906certification_2.htm |
EX-32.2 - EXHIBIT 32.2 - WEST PHARMACEUTICAL SERVICES INC | ex322cfo906certification_2.htm |
EX-31.1 - EXHIBIT 31.1 - WEST PHARMACEUTICAL SERVICES INC | ex311ceo302certification_2.htm |
EX-31.2 - EXHIBIT 31.2 - WEST PHARMACEUTICAL SERVICES INC | ex312cfo302certification_2.htm |
EX-21 - EXHIBIT 21 - WEST PHARMACEUTICAL SERVICES INC | ex21listofsubsidiaries_2014.htm |
EXCEL - IDEA: XBRL DOCUMENT - WEST PHARMACEUTICAL SERVICES INC | Financial_Report.xls |
10-K - 10-K - WEST PHARMACEUTICAL SERVICES INC | wst10k123114.htm |
EX-10.15 - EXHIBIT 10.15 - WEST PHARMACEUTICAL SERVICES INC | ex1015separationagreement.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 |